Search icon

MERRICK REAL ESTATE GROUP INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-07-29
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:
2020-04-13
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:
218336.07
Total Face Value Of Loan:
218336.07

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-20
Type:
Planned
Address:
1810 3RD AVENUE, NEW YORK, NY, 10029
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218336.07
Current Approval Amount:
218336.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220351.94
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
200767.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State