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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MERLIN PRINTING, INC., FLORIDA | 833054 | FLORIDA |
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-26 |
Name of individual signing | STEVEN VID |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
STEVEN VID, CEO | Chief Executive Officer | 215 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11540119 | 0214700 | 1975-10-06 | 51 HEISSER LANE, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11539814 | 0214700 | 1975-08-25 | 51 HEISSER LANE, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-01-02 |
Case Closed | 1984-03-10 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8305597004 | 2020-04-08 | 0235 | PPP | 215 Dixon Ave, AMITYVILLE, NY, 11701-2832 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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