Search icon

MEROLA SALES COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEROLA SALES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1989 (36 years ago)
Entity Number: 1320263
ZIP code: 11701
County: Queens
Place of Formation: New York
Address: 20 REED PLACE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN E MEROLA Chief Executive Officer 20 REED PLACE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
MEROLA SALES COMPANY, INC. DOS Process Agent 20 REED PLACE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2022-07-22 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2021-11-12 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2010-01-13 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2009-12-31 2010-01-13 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2005-02-18 2015-01-16 Address 819 WILLIAMS ST, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104061046 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060387 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170105006152 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150116006652 2015-01-16 BIENNIAL STATEMENT 2015-01-01
140718002159 2014-07-18 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
442500.00
Total Face Value Of Loan:
442500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-08
Type:
Complaint
Address:
819 WILLIAMS AVENUE, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-22
Type:
Accident
Address:
819 WILLIAMS AVENUE, BROOKLYN, NY, 11207
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2004-09-10
Type:
Complaint
Address:
819 WILLIAMS AVENUE, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-01-13
Type:
Complaint
Address:
73-08 88TH STREET, GLENDALE, NY, 11385
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
442500
Current Approval Amount:
442500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
447650.21

Court Cases

Court Case Summary

Filing Date:
2011-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LAUFEN INTERNATIONAL, INC.
Party Role:
Plaintiff
Party Name:
MEROLA SALES COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-12-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MEROLA SALES COMPANY, INC.
Party Role:
Defendant
Party Name:
HERNANDEZ
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State