Search icon

MERRICK REAL ESTATE GROUP INC.

Company Details

Name: MERRICK REAL ESTATE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2000 (25 years ago)
Entity Number: 2551246
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2059 MERRICK ROAD / SUITE #183, MERRICK, NY, United States, 11566
Principal Address: 2414 BEVERLY RD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERRICK REAL ESTATE GROUP INC. DOS Process Agent 2059 MERRICK ROAD / SUITE #183, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
RICHARD L PESCE Chief Executive Officer 2059 MERRICK ROAD / SUITE #183, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2010-09-30 2018-09-05 Address 2005 MERRICK ROAD / SUITE #183, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2010-09-30 2014-09-23 Address 2005 MERRICK ROAD / SUITE #183, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2010-09-30 2018-09-05 Address 2005 MERRICK ROAD / SUITE #183, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2008-09-17 2010-09-30 Address 2005 MERRICK ROAD, SUITE #183, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2008-09-17 2010-09-30 Address 2005 MERRICK ROAD, SUITE #183, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2008-09-17 2010-09-30 Address 2005 MERRICK ROAD, SUITE # 183, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2000-09-11 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-11 2008-09-17 Address 301 LINCOLN BLVD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905007024 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160914006095 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140923006005 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120925002036 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100930002776 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080917002254 2008-09-17 BIENNIAL STATEMENT 2008-09-01
000911000648 2000-09-11 CERTIFICATE OF INCORPORATION 2000-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-03 No data EAST 13 STREET, FROM STREET 1 AVENUE TO STREET AVENUE A No data Street Construction Inspections: Pick-Up Department of Transportation ATPO I Observed the respondent with a conex container stored on the roadway, conex storage containers are not permited on city streets unless otherwise authorized by the Commissioner.
2017-09-15 No data EAST 72 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION OR ALTERATION(S/w flags free of defects I/F/O 12)
2017-03-04 No data EAST 72 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Vault S/w free of defects.
2017-03-03 No data EAST 72 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION OR ALTERATION(S/w flags free of defects I/F/O 12)
2016-08-21 No data EAST 72 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation equipment placement of a boom truck , not on site
2016-08-21 No data EAST 72 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2016-07-11 No data EAST 72 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation temp construction signs posted
2016-07-08 No data EAST 72 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation temp construction signs posted
2016-06-08 No data EAST 72 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No fence at this time
2016-06-07 No data EAST 72 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No materials at this time

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310945449 0215000 2007-06-20 1810 3RD AVENUE, NEW YORK, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-20
Emphasis L: FALL
Case Closed 2007-08-22

Related Activity

Type Complaint
Activity Nr 206335275
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260150 A02
Issuance Date 2007-07-16
Abatement Due Date 2007-07-26
Current Penalty 444.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2007-07-16
Abatement Due Date 2007-07-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-07-16
Abatement Due Date 2007-07-26
Current Penalty 334.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-07-16
Abatement Due Date 2007-07-26
Current Penalty 334.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2007-07-16
Abatement Due Date 2007-07-26
Current Penalty 444.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-07-16
Abatement Due Date 2007-07-26
Current Penalty 444.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3815037106 2020-04-12 0235 PPP 2414 Beverly Rd, Wantagh, NY, 11793
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218336.07
Loan Approval Amount (current) 218336.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220351.94
Forgiveness Paid Date 2021-03-31
4514288500 2021-02-26 0235 PPP 2414 Beverly Rd, Wantagh, NY, 11793-4500
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-4500
Project Congressional District NY-04
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200767.12
Forgiveness Paid Date 2021-07-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State