Search icon

MERKENTI CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERKENTI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2003 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2877294
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 16 DUMOND PLACE, CORAM, NY, United States, 11727
Principal Address: 16 DUMOND PL, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER A MERKLE Chief Executive Officer 16 DUMOND PL, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 DUMOND PLACE, CORAM, NY, United States, 11727

History

Start date End date Type Value
2003-03-05 2007-05-04 Address 16 DUMOND PLACE, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1828186 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090302003909 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070504002842 2007-05-04 BIENNIAL STATEMENT 2007-03-01
030407000210 2003-04-07 CERTIFICATE OF AMENDMENT 2003-04-07
030305000435 2003-03-05 CERTIFICATE OF INCORPORATION 2003-03-05

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
250000.00
Date:
2020-04-30
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:
36125.00
Total Face Value Of Loan:
33125.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-12
Type:
Planned
Address:
BETWEEN 87 & 103 MONTAULK HWY, AMAGANSETT, NY, 11930
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-08-08
Type:
FollowUp
Address:
73 STARTOP DRIVE, MONTAUK, NY, 11954
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-30
Type:
Planned
Address:
73 STARTOP DRIVE, MONTAUK, NY, 11954
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$36,125
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,420.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,500
Utilities: $1,000
Rent: $900
Healthcare: $4725

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State