Search icon

M.E.R.F. AUTO REPAIRS INC.

Company Details

Name: M.E.R.F. AUTO REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1992 (33 years ago)
Entity Number: 1654010
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 954 W JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 954 W JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
EILEEN HAGENBERGER Chief Executive Officer RFD 2 /40 QUAIL PATH, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2024-07-11 2024-07-11 Address RFD 2 /40 QUAIL PATH, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2010-07-26 2024-07-11 Address RFD 2 /40 QUAIL PATH, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2008-07-17 2010-07-26 Address RFD 2 /15 QUAIL PATH, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2006-07-25 2008-07-17 Address RFD 2 / 40 QUAIL PATH, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2000-07-14 2006-07-25 Address RFD 2, 40 QUAIL PATH, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-09-28 2024-07-11 Address 954 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-09-28 2000-07-14 Address RFD 2 15 QUAIL PATH, ST JAMES, NY, 11787, USA (Type of address: Chief Executive Officer)
1992-07-24 1993-09-28 Address 920 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1992-07-24 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240711003256 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220117000145 2022-01-17 BIENNIAL STATEMENT 2022-01-17
120713006102 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100726002295 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080717002474 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060725002253 2006-07-25 BIENNIAL STATEMENT 2006-07-01
040722002222 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020625002446 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000714002609 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980814002230 1998-08-14 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7712218408 2021-02-12 0235 PPS 954 W Jericho Tpke, Smithtown, NY, 11787-3206
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99125
Loan Approval Amount (current) 99125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3206
Project Congressional District NY-01
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100420.41
Forgiveness Paid Date 2022-06-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State