Search icon

MERRICK PRINTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRICK PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1985 (40 years ago)
Entity Number: 1011157
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 5 GROHMANS LN, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL FLOSS Chief Executive Officer 5 GROHMANS LN, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
JOEL FLOSS DOS Process Agent 5 GROHMANS LN, PLAINVIEW, NY, United States, 11803

Unique Entity ID

Unique Entity ID:
K25SJL2HW5Z5
CAGE Code:
8YMK8
UEI Expiration Date:
2024-11-13

Business Information

Activation Date:
2023-11-16
Initial Registration Date:
2021-02-16

Commercial and government entity program

CAGE number:
8YMK8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-13
CAGE Expiration:
2028-11-17
SAM Expiration:
2024-11-13

Contact Information

POC:
MATTHEW FLOSS

History

Start date End date Type Value
2015-07-07 2019-07-08 Address 104-13 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
1993-09-21 2019-07-08 Address 104-13 MERRICK ROAD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1993-02-17 2019-07-08 Address 104-13 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1993-02-17 2015-07-07 Address 104-13 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
1985-07-11 1993-09-21 Address 104-13 MERRICK RD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190708060027 2019-07-08 BIENNIAL STATEMENT 2019-07-01
150707006158 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130709006821 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110815002011 2011-08-15 BIENNIAL STATEMENT 2011-07-01
090709002361 2009-07-09 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20182.00
Total Face Value Of Loan:
20182.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29520.00
Total Face Value Of Loan:
29520.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-21600.00
Total Face Value Of Loan:
150300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,520
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,520
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,692.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $29,520
Jobs Reported:
2
Initial Approval Amount:
$20,182
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,182
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,282.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,177
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State