Search icon

MERCANTILE CREDIT, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MERCANTILE CREDIT, INC., Alabama 000-641-846 Alabama

Unique Entity ID

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

Business Information

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

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

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 49
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60640.37
Loan Approval Amount (current) 60640.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42514.5
Forgiveness Paid Date 2021-09-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State