Search icon

MERCURY PARTNERS, INC.

Company Details

Name: MERCURY PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2000 (25 years ago)
Entity Number: 2544537
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, STE. 2600, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERCURY PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 134141931 2024-06-21 MERCURY PARTNERS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2126873982
Plan sponsor’s address 60 E 42ND ST, NEW YORK, NY, 101651624

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing KENNETH MURRAY
MERCURY PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134141931 2023-06-02 MERCURY PARTNERS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2126873982
Plan sponsor’s address 60 E 42ND ST, NEW YORK, NY, 101651624

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing KENNETH MURRAY
MERCURY PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134141931 2022-07-27 MERCURY PARTNERS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2126873982
Plan sponsor’s address 60 E 42ND ST, NEW YORK, NY, 101651624

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing KEN MURRAY
MERCURY PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134141931 2021-07-16 MERCURY PARTNERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2126873982
Plan sponsor’s address 60 E 42ND ST, NEW YORK, NY, 101651624

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing KEN MURRAY
MERCURY PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134141931 2020-07-02 MERCURY PARTNERS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2126873982
Plan sponsor’s address 60 E 42ND ST, NEW YORK, NY, 101651624

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing KENNETH MURRAY
MERCURY PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2018 134141931 2019-07-03 MERCURY PARTNERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2126873982
Plan sponsor’s address 60 E 42ND ST, NEW YORK, NY, 101651624

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing KEN MURRAY
MERCURY PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2017 134141931 2018-07-20 MERCURY PARTNERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2126873982
Plan sponsor’s address 60 E 42ND ST, NEW YORK, NY, 101651624

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing KEN MURRAY
MERCURY PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2016 134141931 2017-07-27 MERCURY PARTNERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2126873982
Plan sponsor’s address 60 E 42ND ST, NEW YORK, NY, 101651624

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing KEN MURRAY
MERCURY PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2015 134141931 2016-07-28 MERCURY PARTNERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2126873982
Plan sponsor’s address 60 E 42ND ST, NEW YORK, NY, 101651624

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing KEN MURRAY
MERCURY PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2014 134141931 2015-07-02 MERCURY PARTNERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2126873982
Plan sponsor’s address 60 E 42ND ST, NEW YORK, NY, 101651624

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing KEN MURRAY

DOS Process Agent

Name Role Address
ROBERT P. SHARRON, P.C. DOS Process Agent 225 BROADWAY, STE. 2600, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2000-08-22 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-22 2025-04-04 Address 225 BROADWAY, STE. 2600, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404004025 2025-04-04 BIENNIAL STATEMENT 2025-04-04
000822000032 2000-08-22 CERTIFICATE OF INCORPORATION 2000-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9570497309 2020-05-02 0202 PPP 60 E 42nd St Rm 760, NEW YORK, NY, 10165
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75750
Loan Approval Amount (current) 75750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10165-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76644.94
Forgiveness Paid Date 2021-07-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State