Search icon

MERCER STREET BOOKS, INC.

Company Details

Name: MERCER STREET BOOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1990 (34 years ago)
Entity Number: 1475439
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 206 MERCER STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERCER STREET BOOKS, INC. DOS Process Agent 206 MERCER STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
WAYNE CONTI Chief Executive Officer 206 MERCER STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1990-09-17 2020-09-02 Address 206 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061529 2020-09-02 BIENNIAL STATEMENT 2020-09-01
181105006304 2018-11-05 BIENNIAL STATEMENT 2018-09-01
160928006111 2016-09-28 BIENNIAL STATEMENT 2016-09-01
141209007450 2014-12-09 BIENNIAL STATEMENT 2014-09-01
121022002053 2012-10-22 BIENNIAL STATEMENT 2012-09-01
100908003173 2010-09-08 BIENNIAL STATEMENT 2010-09-01
060822002949 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041026002191 2004-10-26 BIENNIAL STATEMENT 2004-09-01
021209002385 2002-12-09 BIENNIAL STATEMENT 2002-09-01
000831002380 2000-08-31 BIENNIAL STATEMENT 2000-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-07 No data 206 MERCER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3669558400 2021-02-05 0202 PPS 206 Mercer St, New York, NY, 10012-1518
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8557
Loan Approval Amount (current) 8557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1518
Project Congressional District NY-10
Number of Employees 1
NAICS code 451211
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 8609.28
Forgiveness Paid Date 2021-09-24
9820247308 2020-05-03 0202 PPP 206 Mercer Street, New York, NY, 10012
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) 8912
Loan Approval Amount (current) 8912
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 451211
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 8968.47
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State