Search icon

MERLIN PRINTING, INC.

Headquarter

Company Details

Name: MERLIN PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1963 (61 years ago)
Entity Number: 161979
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 215 DIXON AVENUE, AMITYVILLE, NY, United States, 11701
Principal Address: 215 DIXON AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MERLIN PRINTING, INC., FLORIDA 833054 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VEL3 Active Non-Manufacturer 2013-03-27 2024-03-03 No data No data

Contact Information

POC STEVEN H. VID
Phone +1 631-842-6666
Fax +1 631-789-6067
Address 215 DIXON AVE, AMITYVILLE, NY, 11701 2832, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERLIN PRINTING, INC. PROFIT SHARING PLAN 2023 112022599 2024-07-26 MERLIN PRINTING, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 6318426666
Plan sponsor’s address 215 DIXON AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing STEVEN VID
MERLIN PRINTING, INC. PROFIT SHARING PLAN 2022 112022599 2023-07-21 MERLIN PRINTING, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 6318426666
Plan sponsor’s address 215 DIXON AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing STEVEN VID
MERLIN PRINTING, INC. PROFIT SHARING PLAN 2021 112022599 2022-06-07 MERLIN PRINTING, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 6318426666
Plan sponsor’s address 215 DIXON AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing STEVEN VID
MERLIN PRINTING, INC. PROFIT SHARING PLAN 2020 112022599 2021-07-08 MERLIN PRINTING, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 6318426666
Plan sponsor’s address 215 DIXON AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing STEVEN VID
MERLIN PRINTING, INC. PROFIT SHARING PLAN 2019 112022599 2021-07-07 MERLIN PRINTING, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 6318426666
Plan sponsor’s address 215 DIXON AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing STEVEN VID
MERLIN PRINTING, INC. PROFIT SHARING PLAN 2019 112022599 2020-10-08 MERLIN PRINTING, INC. 38
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 6318426666
Plan sponsor’s address 215 DIXON AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing STEVEN VID
MERLIN PRINTING, INC. PROFIT SHARING PLAN 2018 112022599 2019-06-25 MERLIN PRINTING, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 6318426666
Plan sponsor’s address 215 DIXON AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing STEVEN VID
MERLIN PRINTING, INC. PROFIT SHARING PLAN 2017 112022599 2018-09-24 MERLIN PRINTING, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 6318426666
Plan sponsor’s address 215 DIXON AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing STEVEN VID
MERLIN PRINTING, INC. PROFIT SHARING PLAN 2016 112022599 2017-09-28 MERLIN PRINTING, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 6318426666
Plan sponsor’s address 215 DIXON AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing STEVEN VID
MERLIN PRINTING, INC. PROFIT SHARING PLAN 2015 113655510 2016-10-10 MERLIN PRINTING, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 6318426666
Plan sponsor’s address 215 DIXON AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing STEVEN VID

Chief Executive Officer

Name Role Address
STEVEN VID, CEO Chief Executive Officer 215 DIXON AVENUE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 DIXON AVENUE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2021-11-30 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-07 2009-12-21 Address 22 MAPLE AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2006-03-10 2008-01-07 Address 215 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2006-03-10 2008-01-07 Address 215 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2006-03-10 2008-01-07 Address 215 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1963-12-10 2006-03-10 Address 132 SOUTH FRONT ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1963-12-10 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190429060212 2019-04-29 BIENNIAL STATEMENT 2017-12-01
140203002150 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120208002675 2012-02-08 BIENNIAL STATEMENT 2011-12-01
091221003082 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080107002047 2008-01-07 BIENNIAL STATEMENT 2007-12-01
060310002178 2006-03-10 BIENNIAL STATEMENT 2005-12-01
C175482-2 1991-03-28 ASSUMED NAME CORP INITIAL FILING 1991-03-28
409551 1963-12-10 CERTIFICATE OF INCORPORATION 1963-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11540119 0214700 1975-10-06 51 HEISSER LANE, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-06
Case Closed 1984-03-10
11539814 0214700 1975-08-25 51 HEISSER LANE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-25
Case Closed 1975-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-26
Abatement Due Date 1975-10-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-08-26
Abatement Due Date 1975-10-01
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-08-26
Abatement Due Date 1975-10-01
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 D02
Issuance Date 1975-08-26
Abatement Due Date 1975-08-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-08-26
Abatement Due Date 1975-10-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-08-26
Abatement Due Date 1975-10-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-26
Abatement Due Date 1975-10-01
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 7
11524808 0214700 1974-01-02 51 HEISSER LA, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-02
Case Closed 1984-03-10
11526779 0214700 1973-06-01 51 HEISSER LA, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-06-04
Abatement Due Date 1973-07-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 39
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-06-04
Abatement Due Date 1973-07-18
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-06-04
Abatement Due Date 1973-07-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1973-06-04
Abatement Due Date 1973-07-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8633678402 2021-02-13 0235 PPS 215 Dixon Ave, Amityville, NY, 11701-2832
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2832
Project Congressional District NY-02
Number of Employees 36
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327834.72
Forgiveness Paid Date 2022-01-03
8305597004 2020-04-08 0235 PPP 215 Dixon Ave, AMITYVILLE, NY, 11701-2832
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520000
Loan Approval Amount (current) 520000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-2832
Project Congressional District NY-02
Number of Employees 38
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 526514.44
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
336236 Interstate 2023-08-18 29000 2018 1 4 Private(Property)
Legal Name MERLIN PRINTING INC
DBA Name -
Physical Address 215 DIXON AVENUE, AMITYVILLE, NY, 11701, US
Mailing Address 215 DIXON AVENUE, AMITYVILLE, NY, 11701, US
Phone (631) 842-6666
Fax (631) 789-6067
E-mail JULIA@MERLINPRINTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L10100664
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-04
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KENWORTH
License plate of the main unit 36915PF
License state of the main unit NY
Vehicle Identification Number of the main unit 2NK5LJ9X0RM340525
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State