Search icon

MERRICK KITCHEN & BATH, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRICK KITCHEN & BATH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798064
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2196 HEWLETT AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD CRICHTON Chief Executive Officer 17 SILVERBIRCH RD, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
MERRICK KITCHEN & BATH, LTD. DOS Process Agent 2196 HEWLETT AVE, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
611424031
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-18 2018-08-06 Address 17 SILVERBIRCH RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2006-07-28 2008-08-18 Address 26 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2006-07-28 2018-08-06 Address 17 SILVERBIRCH ROAD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2006-07-28 2008-08-18 Address 26 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2004-10-08 2006-07-28 Address 17 SILVERBIRCH RD., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180806007499 2018-08-06 BIENNIAL STATEMENT 2018-08-01
140812006634 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120823002008 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100920002141 2010-09-20 BIENNIAL STATEMENT 2010-08-01
080818003376 2008-08-18 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
55501.00
Total Face Value Of Loan:
55501.00
Date:
2020-05-18
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:
115200.00
Total Face Value Of Loan:
412700.00
Date:
2020-05-02
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:
53100.00
Total Face Value Of Loan:
53100.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55501
Current Approval Amount:
55501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55772.34
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53100
Current Approval Amount:
53100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53701.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State