Search icon

MERLE BUILDERS, INC.

Company Details

Name: MERLE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1962 (63 years ago)
Entity Number: 150719
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8692 OSWEGO ROAD, UNIT B, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT W MERLE Chief Executive Officer 8692 OSWEGO ROAD, UNIT B, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
MERLE BUILDERS, INC. DOS Process Agent 8692 OSWEGO ROAD, UNIT B, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 8692 OSWEGO ROAD, UNIT B, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-09-13 Address 8692 OSWEGO ROAD, UNIT B, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2023-07-25 2024-09-13 Address 8692 OSWEGO ROAD, UNIT B, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 8692 OSWEGO ROAD, UNIT B, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-28 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-30 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-08 2023-07-25 Address 8692 OSWEGO ROAD, UNIT B, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2020-12-08 2023-07-25 Address 8692 OSWEGO ROAD, UNIT B, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240913001841 2024-09-13 BIENNIAL STATEMENT 2024-09-13
230725000052 2023-07-25 BIENNIAL STATEMENT 2022-09-01
201208060743 2020-12-08 BIENNIAL STATEMENT 2020-09-01
160901006039 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141007006212 2014-10-07 BIENNIAL STATEMENT 2014-09-01
120924002461 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100916002662 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080911002273 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060817002585 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041109002704 2004-11-09 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8333767102 2020-04-15 0248 PPP 8233 PARK RIDGE PATH, SUITE 2, NY, 13090
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) 24790
Loan Approval Amount (current) 24790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUITE 2, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24991.04
Forgiveness Paid Date 2021-02-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State