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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-05-08
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:
44092.00
Total Face Value Of Loan:
44092.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44092
Current Approval Amount:
44092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44609.02
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41902.16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State