Search icon

MERRILL MANAGEMENT, INC.

Company Details

Name: MERRILL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Entity Number: 2643188
ZIP code: 10567
County: New York
Place of Formation: New York
Address: 17 CHESTER COURT, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERRILL MANAGEMENT INC DOS Process Agent 17 CHESTER COURT, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
MATTHEW MAGER Chief Executive Officer 17 CHESTER COURT, CORTLANDT MANOR, NY, United States, 10567

Licenses

Number Type End date
10311203473 CORPORATE BROKER 2024-08-13
10991211075 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 17 CHESTER COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2012-08-10 2023-05-02 Address 17 CHESTER COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2012-08-10 2023-05-02 Address 17 CHESTER COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2003-05-12 2012-08-10 Address 277 BROADWAY, 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2003-05-12 2012-08-10 Address 277 BROADWAY, 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230502004961 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210806002169 2021-08-06 BIENNIAL STATEMENT 2021-08-06
180423006160 2018-04-23 BIENNIAL STATEMENT 2017-05-01
150506006142 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130513006150 2013-05-13 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5815
Current Approval Amount:
5815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5850.21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State