Search icon

MERRICK PARK REALTY CORP.

Company Details

Name: MERRICK PARK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1990 (35 years ago)
Entity Number: 1437667
ZIP code: 11550
County: Kings
Place of Formation: New York
Address: 33 FRONT ST STE 201, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 FRONT ST STE 201, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
HARVEY O LAZAROWITZ Chief Executive Officer 33 FRONT ST STE 201, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2024-12-02 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-23 2006-04-24 Address 33 FRONT ST STE 201, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2002-04-02 2005-08-23 Address 2004 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2002-04-02 2005-08-23 Address 2004 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2002-04-02 2005-08-23 Address 2004 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-08-30 2002-04-02 Address 2004 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-08-30 2002-04-02 Address 2004 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-08-30 2002-04-02 Address 2004 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1990-04-06 1993-08-30 Address 2004 RALPH AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100423002313 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080403002718 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060424002594 2006-04-24 BIENNIAL STATEMENT 2006-04-01
050823002576 2005-08-23 BIENNIAL STATEMENT 2004-04-01
020402002008 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000504002674 2000-05-04 BIENNIAL STATEMENT 2000-04-01
980803002289 1998-08-03 BIENNIAL STATEMENT 1998-04-01
960603002387 1996-06-03 BIENNIAL STATEMENT 1996-04-01
930830002127 1993-08-30 BIENNIAL STATEMENT 1993-04-01
C127607-3 1990-04-06 CERTIFICATE OF INCORPORATION 1990-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5461607809 2020-05-30 0235 PPP 33 Front Street Suite 201, Hempstead, NY, 11550-3601
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27655
Loan Approval Amount (current) 27655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-3601
Project Congressional District NY-04
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28059.6
Forgiveness Paid Date 2021-11-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State