Search icon

MERLIN MARKETING, INC.

Company Details

Name: MERLIN MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1996 (29 years ago)
Date of dissolution: 21 Jun 2007
Entity Number: 2070768
ZIP code: 12514
County: Dutchess
Place of Formation: New York
Address: 234 FIELD RD, CLINTON CORNERS, NY, United States, 12514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GERSHON Chief Executive Officer 234 FIELD RD, CLINTON CORNERS, NY, United States, 12514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 FIELD RD, CLINTON CORNERS, NY, United States, 12514

History

Start date End date Type Value
1998-12-18 2000-10-24 Address 127 W 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1998-12-18 2000-10-24 Address FIELD RD, PO BOX 190, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office)
1998-12-18 2000-10-24 Address 127 W 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1996-10-01 1998-12-18 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070621000371 2007-06-21 CERTIFICATE OF DISSOLUTION 2007-06-21
060926002467 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041207002104 2004-12-07 BIENNIAL STATEMENT 2004-10-01
021007002200 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001024002281 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981218002052 1998-12-18 BIENNIAL STATEMENT 1998-10-01
961030000248 1996-10-30 CERTIFICATE OF CHANGE 1996-10-30
961001000356 1996-10-01 CERTIFICATE OF INCORPORATION 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2471257408 2020-05-06 0202 PPP 16 UNDERHILL AVE APT 3, BROOKLYN, NY, 11238-4649
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-4649
Project Congressional District NY-07
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20983.68
Forgiveness Paid Date 2021-01-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State