Search icon

MERCHANTS PROPERTIES, INC.

Company Details

Name: MERCHANTS PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (35 years ago)
Entity Number: 1411963
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 20 CLINTON ST / 4A, NEW YORK, NY, United States, 10002
Address: 20 CLINTON ST / 4A, 4A, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA M. MEKEEL Chief Executive Officer 20 CLINTON STREET, APT. 4A, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
MERCHANTS PROPERTIES, INC. DOS Process Agent 20 CLINTON ST / 4A, 4A, NEW YORK, NY, United States, 10002

Licenses

Number Type End date
31ME0742350 CORPORATE BROKER 2026-03-20
10301222781 ASSOCIATE BROKER 2025-10-23
109938545 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 20 CLINTON STREET, APT. 4A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 20 CLINTON STREET, APT. 4A, NEW YORK, NY, 10002, 1706, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-14 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-26 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-02 2024-11-25 Address 20 CLINTON ST / 4A, NEW YORK, NY, 10002, 1706, USA (Type of address: Service of Process)
2020-01-02 2024-11-25 Address 20 CLINTON STREET, APT. 4A, NEW YORK, NY, 10002, 1706, USA (Type of address: Chief Executive Officer)
2005-05-03 2020-01-02 Address 20 CLINTON ST / 4A, NEW YORK, NY, 10002, 2523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241125004455 2024-11-25 BIENNIAL STATEMENT 2024-11-25
200102061638 2020-01-02 BIENNIAL STATEMENT 2020-01-01
160104008033 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140311002242 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120125002532 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100125002585 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080115002033 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060207003205 2006-02-07 BIENNIAL STATEMENT 2006-01-01
050503002422 2005-05-03 BIENNIAL STATEMENT 2004-01-01
020125002317 2002-01-25 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8173048606 2021-03-24 0202 PPS 20 Clinton St Apt 4A, New York, NY, 10002-1706
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) 40753
Loan Approval Amount (current) 40753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1706
Project Congressional District NY-10
Number of Employees 4
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 40943.18
Forgiveness Paid Date 2021-09-20
3151757302 2020-04-29 0202 PPP 20 Clinton Street - 4A, New York, NY, 10002
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41800
Loan Approval Amount (current) 41800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 42100.73
Forgiveness Paid Date 2021-01-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State