Search icon

THE MERRIN GALLERY INC.

Company Details

Name: THE MERRIN GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1987 (38 years ago)
Entity Number: 1195370
ZIP code: 11793
County: New York
Place of Formation: New York
Address: C/O SAMUEL MERRIN, 3280 Sunrise Hwy., #274, Wantagh, NY, United States, 11793
Principal Address: 3280 Sunrise Hwy, #274, Wantagh, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SAMUEL MERRIN, 3280 Sunrise Hwy., #274, Wantagh, NY, United States, 11793

Chief Executive Officer

Name Role Address
SAMUEL MERRIN Chief Executive Officer 3280 SUNRISE HWY., #274, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 724 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 3280 SUNRISE HWY., #274, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-04-15 2024-10-29 Address 724 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-04-15 2024-10-29 Address C/O SAMUEL MERRIN, 724 5TH AVENUE 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-08-18 1993-04-15 Address 724 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029003937 2024-10-29 BIENNIAL STATEMENT 2024-10-29
150909002018 2015-09-09 BIENNIAL STATEMENT 2015-08-01
130820002324 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110902002617 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090806002527 2009-08-06 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-09
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:
99800.00
Total Face Value Of Loan:
99800.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50541.72
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99800
Current Approval Amount:
99800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101082.32

Date of last update: 16 Mar 2025

Sources: New York Secretary of State