Search icon

J. C. MERRIMAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. C. MERRIMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1966 (59 years ago)
Entity Number: 194111
ZIP code: 13668
County: St. Lawrence
Place of Formation: New York
Address: 90 SOUTH MAIN STREET, NORWOOD, NY, United States, 13668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MERRIMAN Chief Executive Officer 90 SOUTH MAIN STREET, NORWOOD, NY, United States, 13668

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 SOUTH MAIN STREET, NORWOOD, NY, United States, 13668

Form 5500 Series

Employer Identification Number (EIN):
141491718
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-03 2008-01-03 Address PO BOX 270, NORWOOD, NY, 13668, USA (Type of address: Service of Process)
2000-02-03 2008-01-03 Address PO BOX 270, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)
2000-02-03 2008-01-03 Address PO BOX 270, POTSDAM-NORWOOD RD, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office)
1994-01-19 2000-02-03 Address PO BOX 270, NORWOOD, NY, 13668, USA (Type of address: Service of Process)
1994-01-19 2000-02-03 Address PO BOX 270 POTSDAM NORWOOD RD, 90 SOUTH MAIN STREET, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140220002410 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120125002706 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100125002620 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080103002081 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060131002910 2006-01-31 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
294536.00
Total Face Value Of Loan:
294536.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-28
Type:
Complaint
Address:
90 SOUTH MAIN STREET, NORWOOD, NY, 13668
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294536
Current Approval Amount:
294536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
296634.06

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 353-2460
Add Date:
2005-02-21
Operation Classification:
Private(Property)
power Units:
16
Drivers:
16
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State