Search icon

MERIT CONSULTING SERVICES INC.

Company Details

Name: MERIT CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1991 (33 years ago)
Entity Number: 1596729
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 20 VESEY ST, STE 810, NEW YORK, NY, United States, 10017
Principal Address: 2 JOHN ST, 2ND FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED COHEN Chief Executive Officer 80 MAIDEN LANE, SUITE 904, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
KEITH ROSENTHAL DOS Process Agent 20 VESEY ST, STE 810, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133662462
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-02 2007-12-12 Address 2 JOHN ST, 2ND FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-03-02 2000-01-21 Address 32 SAUPE DR, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office)
1991-12-16 2000-01-21 Address 20 VESEY STREET, SUITE 810, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071212002615 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060316002781 2006-03-16 BIENNIAL STATEMENT 2005-12-01
040504002631 2004-05-04 BIENNIAL STATEMENT 2003-12-01
011207002627 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000121002602 2000-01-21 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
194945.00
Total Face Value Of Loan:
194945.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194945
Current Approval Amount:
194945
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
197100.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State