Search icon

K. MERRITT AGENCY, INC.

Company Details

Name: K. MERRITT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2002 (22 years ago)
Entity Number: 2844552
ZIP code: 10589
County: Westchester
Place of Formation: New York
Principal Address: 366 ROUTE 202, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN MERRITT Chief Executive Officer 366 ROUTE 202, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
K. MERRITT AGENCY, INC. DOS Process Agent 366 ROUTE 202, SOMERS, NY, United States, 10589

Form 5500 Series

Employer Identification Number (EIN):
412123873
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 366 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-12-17 Address 366 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 366 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2024-12-17 Address 366 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002970 2024-12-17 BIENNIAL STATEMENT 2024-12-17
241122002619 2024-11-22 BIENNIAL STATEMENT 2024-11-22
201208060411 2020-12-08 BIENNIAL STATEMENT 2020-12-01
161230006115 2016-12-30 BIENNIAL STATEMENT 2016-12-01
121210006254 2012-12-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
78000.00
Total Face Value Of Loan:
78000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78000
Current Approval Amount:
78000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78968.05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State