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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MERCANTILE CREDIT, INC., Alabama | 000-641-846 | Alabama |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NN5LJLHSF441 | 2023-02-19 | 50 W 34TH ST STE 9A10, NEW YORK, NY, 10001, 3061, USA | 50 W 34TH ST STE 9A10, NEW YORK, NY, 10001, 3061, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-01-24 |
Initial Registration Date | 2020-03-31 |
Entity Start Date | 1993-07-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 334510, 339113 |
Product and Service Codes | 6532 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHNNY SAJNANI |
Role | CHIEF EXECUTIVE OFFICER |
Address | 50 W 34TH ST APT 9A10, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHNNY SAJNANI |
Role | CHIEF EXECUTIVE OFFICER |
Address | 50 W 34TH ST APT 9A10, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 WEST 34TH STREET, SUITE 9A10, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHNNY SAJANI | Chief Executive Officer | 50 WEST 34TH STREET, SUITE 9A10, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 50 WEST 34TH STREET, SUITE 9A10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-07-27 | 2025-02-05 | Address | 50 WEST 34TH STREET, SUITE 9A10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-07-27 | 2025-02-05 | Address | 50 WEST 34TH STREET, SUITE 9A10, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-07-15 | 2011-07-27 | Address | 1385 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-07-15 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
090603000317 | 2009-06-03 | CERTIFICATE OF AMENDMENT | 2009-06-03 |
930715000242 | 1993-07-15 | CERTIFICATE OF INCORPORATION | 1993-07-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6860788009 | 2020-06-30 | 0202 | PPP | 50 West 34th Street, New York, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State