Search icon

MERCHANTS PROPERTIES, INC.

Company claim

Is this your business?

Get access!

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, 1706, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 20 CLINTON STREET, APT. 4A, NEW YORK, NY, 10002, 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
40753.00
Total Face Value Of Loan:
40753.00
Date:
2020-04-29
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:
41800.00
Total Face Value Of Loan:
41800.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40753
Current Approval Amount:
40753
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
40943.18
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41800
Current Approval Amount:
41800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
42100.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State