Search icon

FIRST MERCHANTS, INC.

Company Details

Name: FIRST MERCHANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1985 (40 years ago)
Entity Number: 1007127
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 179 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK GOODEN Chief Executive Officer 179 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
FRANK GOODEN DOS Process Agent 179 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2011-01-06 2021-06-02 Address 179 BERKELEY PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1993-10-19 2011-01-06 Address 123 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-04-12 1993-10-19 Address 317 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-04-12 2011-01-06 Address 317 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1985-06-24 2011-01-06 Address 317 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060613 2021-06-02 BIENNIAL STATEMENT 2021-06-01
130606007045 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110715002553 2011-07-15 BIENNIAL STATEMENT 2011-06-01
110106002142 2011-01-06 BIENNIAL STATEMENT 2009-06-01
931019002305 1993-10-19 BIENNIAL STATEMENT 1993-06-01
930412003345 1993-04-12 BIENNIAL STATEMENT 1992-06-01
B240746-4 1985-06-24 CERTIFICATE OF INCORPORATION 1985-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4767308306 2021-01-23 0202 PPS 179 Berkeley Pl Fl 2, Brooklyn, NY, 11217-3801
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3801
Project Congressional District NY-10
Number of Employees 2
NAICS code 522310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19725.22
Forgiveness Paid Date 2021-09-17
6835917710 2020-05-01 0202 PPP 179 Berkeley Place 2nd Floor, Brooklyn, NY, 11217
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 523110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19713.24
Forgiveness Paid Date 2020-12-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State