Search icon

MERCURY COMMERCE, INC.

Company Details

Name: MERCURY COMMERCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1999 (26 years ago)
Entity Number: 2376112
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 1100 Shames Drive, Suite 20, Westbury, NY, United States, 11590
Principal Address: 1100 Shames Drive, Suite 200, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERCURY COMMERCE, INC. DOS Process Agent 1100 Shames Drive, Suite 20, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
JEFFREY S EISENBERG Chief Executive Officer 1100 SHAMES DRIVE, SUITE 200, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
134060439
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1100 SHAMES DRIVE, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 221 WEST 57TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 1100 SHAMES DRIVE, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 221 WEST 57TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501047696 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240311004044 2024-03-11 BIENNIAL STATEMENT 2024-03-11
050622002255 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030423002296 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010920002144 2001-09-20 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
58400.00
Total Face Value Of Loan:
58400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76080273
Mark:
VENDORBRIDGE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2000-06-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
VENDORBRIDGE

Goods And Services

For:
Facilitating via the Internet the exchange of purchase and financial information worldwide between suppliers and large selling organizations, to enable the efficient transfer of goods/services to consumers and the efficient processing of purchase and financial information to suppliers
First Use:
2000-06-16
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58400
Current Approval Amount:
58400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58870.44

Date of last update: 31 Mar 2025

Sources: New York Secretary of State