Search icon

MERLIN INTERNATIONAL CORPORATION

Company Details

Name: MERLIN INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1994 (31 years ago)
Entity Number: 1866597
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 50 Bermar Park, Suite 2, Rochester, NY, United States, 14624

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN FOX Chief Executive Officer 50 BERMAR PARK, SUITE 2, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
MERLIN INTERNATIONAL CORPORATION DOS Process Agent 50 Bermar Park, Suite 2, Rochester, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
161471751
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 50 BERMAR PARK, STE 2, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 50 BERMAR PARK, SUITE 2, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2012-11-21 2025-01-14 Address ATTN: PETER DURANT ESQ, 1300 CLINTON SQ, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2008-10-30 2025-01-14 Address 50 BERMAR PARK, STE 2, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2008-03-14 2008-10-30 Address 50 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114003521 2025-01-14 BIENNIAL STATEMENT 2025-01-14
220615003023 2022-06-15 BIENNIAL STATEMENT 2020-11-01
161128006181 2016-11-28 BIENNIAL STATEMENT 2016-11-01
121121006049 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101207002340 2010-12-07 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
171766.00
Total Face Value Of Loan:
171766.00
Date:
2020-04-08
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:
168700.00
Total Face Value Of Loan:
168700.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State