Search icon

MEROLA ASSOCIATES, INC.

Company Details

Name: MEROLA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1968 (57 years ago)
Entity Number: 222527
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 266 MOSLEY DR, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERINO MEROLA JR Chief Executive Officer 266 MOSLEY DRIVE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 MOSLEY DR, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2002-05-08 2014-06-30 Address 3298 WALKER RD, PO BOX 387, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1995-07-17 2012-05-31 Address 211 HAMPTON RD, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1995-07-17 2002-05-08 Address PO BOX 387, RD #4 WALKER RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1995-07-17 2014-06-30 Address PO BOX 387, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1968-04-24 1995-07-17 Address THIRD AVE. & BURKE ST., EAST SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630002107 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120531002377 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100426002232 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080423002527 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060424002568 2006-04-24 BIENNIAL STATEMENT 2006-04-01
20050601003 2005-06-01 ASSUMED NAME CORP INITIAL FILING 2005-06-01
040415002648 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020508002714 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000518002393 2000-05-18 BIENNIAL STATEMENT 2000-04-01
980507002521 1998-05-07 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102655016 0215800 1989-02-28 712 HICKORY ST., SYRACUSE, NY, 13203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-28
Case Closed 1989-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-03-27
Abatement Due Date 1989-05-12
Current Penalty 75.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1989-03-27
Abatement Due Date 1989-03-30
Current Penalty 75.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-03-27
Abatement Due Date 1989-03-30
Current Penalty 75.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8381477201 2020-04-28 0248 PPP 266 MOSLEY DR, SYRACUSE, NY, 13206-2337
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SYRACUSE, ONONDAGA, NY, 13206-2337
Project Congressional District NY-22
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5539.88
Forgiveness Paid Date 2021-01-25
3785608410 2021-02-05 0248 PPS 266 Mosley Dr, Syracuse, NY, 13206-2337
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-2337
Project Congressional District NY-22
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5544.92
Forgiveness Paid Date 2021-12-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State