Search icon

875 MERRICK LLC

Company Details

Name: 875 MERRICK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2269244
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 333 Earle Ovington Blvd, Uniondale, NY, United States, 11553

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D6SSLTHZEC91 2025-04-30 875 MERRICK AVE, WESTBURY, NY, 11590, 6603, USA 401 FRANKIN AVE STE 104, GARDEN CITY, NY, 11530, 5942, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2024-02-27
Entity Start Date 1997-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES PILUSO
Role MANAGING MEMBER
Address 15 PLOVER LANE, LLOYD HARBOR, NY, 11743, USA
Government Business
Title PRIMARY POC
Name CHARLES PILUSO
Role MANAGING MEMBER
Address 15 PLOVER LANE, LLOYD HARBOR, NY, 11743, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JOHN GORDON C/O FORCHELLI, DEEGAN, TERRANA LLP DOS Process Agent 333 Earle Ovington Blvd, Uniondale, NY, United States, 11553

History

Start date End date Type Value
2002-06-04 2023-02-07 Address ATTN: JOSEPH B. HOFFMAN, ESQ., 8000 TOWERS CRESCENT DR / 1200, VIENNA, VA, 22182, USA (Type of address: Service of Process)
1998-06-12 2002-06-04 Address ATTN: JOSEPH B. HOFFMAN, ESQ., 1054 31ST ST, N.W., SUITE 200, WASHINGTON, DC, 20007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207003296 2023-02-07 BIENNIAL STATEMENT 2022-06-01
060718002038 2006-07-18 BIENNIAL STATEMENT 2006-06-01
040615002326 2004-06-15 BIENNIAL STATEMENT 2004-06-01
020604002191 2002-06-04 BIENNIAL STATEMENT 2002-06-01
980917000545 1998-09-17 AFFIDAVIT OF PUBLICATION 1998-09-17
980917000536 1998-09-17 AFFIDAVIT OF PUBLICATION 1998-09-17
980612000712 1998-06-12 ARTICLES OF ORGANIZATION 1998-06-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3268725 875 MERRICK LLC - D6SSLTHZEC91 875 MERRICK AVE, WESTBURY, NY, 11590-6603
Capabilities Statement Link -
Phone Number 516-680-6601
Fax Number -
E-mail Address charlespiluso@gmail.com
WWW Page -
E-Commerce Website -
Contact Person CHARLES PILUSO
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 9W0R6
Year Established 1997
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531390
NAICS Code's Description Other Activities Related to Real Estate
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State