Search icon

TODD MERRILL AND ASSOCIATES INC.

Company Details

Name: TODD MERRILL AND ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2000 (24 years ago)
Entity Number: 2582087
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 65 BLEECKER ST, NEW YORK, NY, United States, 10012
Principal Address: 28 SCOTCH MIST, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD MERRILL Chief Executive Officer 65 BLEECKER ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 BLEECKER ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2003-01-22 2005-07-22 Address 100 STANTON STREET GF, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2003-01-22 2011-01-27 Address 35 AQUA DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2003-01-22 2007-02-07 Address 100 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2000-12-08 2003-01-22 Address 433 WEST 21ST ST. APT 8A, NEW YORK, NY, 10011, 2911, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141201007005 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130104006223 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110127003079 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081208002859 2008-12-08 BIENNIAL STATEMENT 2008-12-01
070207002771 2007-02-07 BIENNIAL STATEMENT 2006-12-01
050722002212 2005-07-22 BIENNIAL STATEMENT 2004-12-01
030122002783 2003-01-22 BIENNIAL STATEMENT 2002-12-01
010521000314 2001-05-21 CERTIFICATE OF AMENDMENT 2001-05-21
001208000595 2000-12-08 CERTIFICATE OF INCORPORATION 2000-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1737547710 2020-05-01 0202 PPP 80 LAFAYETTE ST, NEW YORK, NY, 10013
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130445
Loan Approval Amount (current) 130445
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, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131780.18
Forgiveness Paid Date 2021-05-13

Date of last update: 13 Mar 2025

Sources: New York Secretary of State