Search icon

THE MER SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2002 (23 years ago)
Entity Number: 2782321
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 701 MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MER SERVICE CORP. DOS Process Agent 701 MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
MARSHALL PRADO Chief Executive Officer 701 MONTAUK HIGHWAY / POB 5039, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2010-06-15 2020-06-02 Address PO BOX 5039, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2004-07-09 2010-06-15 Address 701 MONTAUK HWY, PO BOX 5039, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2004-07-09 2010-06-15 Address 701 MONTAUK HWY, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2004-07-09 2010-06-15 Address PO BOX 5039, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2002-06-24 2004-07-09 Address THE PLAZA, P.O. BOX 5030, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060238 2020-06-02 BIENNIAL STATEMENT 2020-06-01
190614002020 2019-06-14 BIENNIAL STATEMENT 2018-06-01
120719002869 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100615002994 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080618002308 2008-06-18 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
88600.00
Total Face Value Of Loan:
88600.00
Date:
2020-04-09
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:
53000.00
Total Face Value Of Loan:
53000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53000
Current Approval Amount:
53000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53331.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State