Search icon

MERLIN OF NY INC.

Company Details

Name: MERLIN OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1995 (30 years ago)
Entity Number: 1912236
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 528 COLD SPRING RD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERLIN OF NY INC. DOS Process Agent 528 COLD SPRING RD, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
BRIAN OXER Chief Executive Officer 528 COLD SPRING RD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2007-05-08 2021-04-01 Address 528 COLD SPRING RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2007-05-08 2011-05-09 Address 528 COLD SPRING RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1999-06-24 2007-05-08 Address 19 EDNA DR., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-05-12 2007-05-08 Address 19 EDNA DR., SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1997-05-12 1999-06-24 Address 19 EDNA DR., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-05-12 2007-05-08 Address 19 EDNA DR., SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1995-04-11 1997-05-12 Address 19 EDNA DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060133 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060815 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006246 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006267 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130408006501 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110509002208 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090407002755 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070508002898 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050615002112 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030430002139 2003-04-30 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4294177405 2020-05-08 0235 PPP 528 Cold Spring Road, Syosset, NY, 11791
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44092
Loan Approval Amount (current) 44092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44609.02
Forgiveness Paid Date 2021-07-14
2000028703 2021-03-27 0235 PPS 528 Cold Spring Rd, Syosset, NY, 11791-1205
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-1205
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41902.16
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State