Search icon

MERRIMAC LEASING CORP.

Company Details

Name: MERRIMAC LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1960 (64 years ago)
Entity Number: 133787
ZIP code: 12095
County: New York
Place of Formation: New York
Address: PO BOX 100, 334 N PERRY ST, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORRIS EVANS DOS Process Agent PO BOX 100, 334 N PERRY ST, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
MORRIS EVANS Chief Executive Officer PO BOX 100, 334 N PERRY ST, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
1996-12-23 2002-12-11 Address P O BOX 1158, 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1996-12-23 2002-12-11 Address P O BOX 1158, 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1996-12-23 2002-12-11 Address P O BOX 1158, 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1995-06-29 1996-12-23 Address 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1995-06-29 1996-12-23 Address 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1995-06-29 1996-12-23 Address 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1960-12-14 1968-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-12-14 1995-06-29 Address 21 E. 40TH ST., RM. 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121213006471 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101217002190 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081216002374 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061218003025 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050223002347 2005-02-23 BIENNIAL STATEMENT 2004-12-01
021211002350 2002-12-11 BIENNIAL STATEMENT 2002-12-01
010102002186 2001-01-02 BIENNIAL STATEMENT 2000-12-01
981222002032 1998-12-22 BIENNIAL STATEMENT 1998-12-01
961223002029 1996-12-23 BIENNIAL STATEMENT 1996-12-01
950629002336 1995-06-29 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8954618309 2021-01-30 0248 PPS 328 N Perry St, Johnstown, NY, 12095-1210
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-1210
Project Congressional District NY-21
Number of Employees 2
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16119.67
Forgiveness Paid Date 2021-11-17
4776137407 2020-05-11 0248 PPP 328 North Perry Street, JOHNSTOWN, NY, 12095
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address JOHNSTOWN, FULTON, NY, 12095-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 313110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25181.51
Forgiveness Paid Date 2021-02-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State