Search icon

MERCANTILE CREDIT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MERCANTILE CREDIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1993 (32 years ago)
Entity Number: 1741959
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 50 WEST 34TH STREET, SUITE 9A10, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 WEST 34TH STREET, SUITE 9A10, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHNNY SAJANI Chief Executive Officer 50 WEST 34TH STREET, SUITE 9A10, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
000-641-846
State:
Alabama

Unique Entity ID

CAGE Code:
8JNZ4
UEI Expiration Date:
2021-03-31

Business Information

Activation Date:
2020-04-15
Initial Registration Date:
2020-03-31

Commercial and government entity program

CAGE number:
8JNZ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2027-01-24
SAM Expiration:
2023-02-19

Contact Information

POC:
JOHNNY SAJNANI

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 50 WEST 34TH STREET, SUITE 9A10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-05 2025-07-01 Address 50 WEST 34TH STREET, SUITE 9A10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-07-01 Address 50 WEST 34TH STREET, SUITE 9A10, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2025-02-05 2025-02-05 Address 50 WEST 34TH STREET, SUITE 9A10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701039966 2025-07-01 BIENNIAL STATEMENT 2025-07-01
250205004458 2025-02-05 BIENNIAL STATEMENT 2025-02-05
220817002339 2022-08-17 BIENNIAL STATEMENT 2021-07-01
160728006047 2016-07-28 BIENNIAL STATEMENT 2015-07-01
110727002715 2011-07-27 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
60640.37
Total Face Value Of Loan:
60640.37
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77887716
Mark:
DIRTY DENIM FITS MY LIFE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2009-12-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DIRTY DENIM FITS MY LIFE

Goods And Services

For:
Clothing made of denim, namely, jeans, t-shirts, shirts, polo shirts, pants, jackets, vest, hats and caps, shorts, blazers, hooded pullovers, hooded sweat shirts, jogging pants, jogging suits, sweat pants, sweat shirts, sweat shorts, sweat suits, sweaters and dresses
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$60,640.37
Date Approved:
2020-06-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,640.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,514.5
Servicing Lender:
Fundbox, Inc.
Use of Proceeds:
Payroll: $60,640.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State