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)
2001-05-25 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-25 2012-08-10 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

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
120810002805 2012-08-10 BIENNIAL STATEMENT 2011-05-01
050620002830 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030512002306 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010525000457 2001-05-25 CERTIFICATE OF INCORPORATION 2001-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2151598707 2021-03-28 0202 PPS 17 Chester Ct, Cortlandt Manor, NY, 10567-6361
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5815
Loan Approval Amount (current) 5815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-6361
Project Congressional District NY-17
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5850.21
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State