Search icon

MERRILL L. THOMAS, INC.

Company Details

Name: MERRILL L. THOMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1970 (55 years ago)
Entity Number: 291394
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 2469 MAIN ST, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2469 MAIN ST, LAKE PLACID, NY, United States, 12946

Chief Executive Officer

Name Role Address
ROBORT T POLITI Chief Executive Officer 2469 MAIN ST, LAKE PLACID, NY, United States, 12946

Licenses

Number Type Date End date
10401393590 REAL ESTATE SALESPERSON No data 2027-03-03
10401355294 REAL ESTATE SALESPERSON No data 2026-10-21
30BU0747428 ASSOCIATE BROKER No data 2027-01-03
10301201712 ASSOCIATE BROKER No data 2025-01-12
10301210273 ASSOCIATE BROKER No data 2026-06-26
30BR0706698 ASSOCIATE BROKER No data 2025-01-04
10301211431 ASSOCIATE BROKER No data 2025-07-22
30DE0565485 ASSOCIATE BROKER No data 2024-09-20
10301221712 ASSOCIATE BROKER No data 2026-10-02
10301214746 ASSOCIATE BROKER No data 2026-02-26

History

Start date End date Type Value
2006-05-24 2008-06-10 Address 2469 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2000-06-02 2006-05-24 Address 65 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2000-06-02 2006-05-24 Address 65 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1996-07-12 2000-06-02 Address 65 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1993-08-03 2006-05-24 Address 65 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
1993-08-03 2000-06-02 Address 65 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1993-08-03 1996-07-12 Address 65 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1970-06-08 1993-08-03 Address 65 MAIN ST., LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140604006599 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120716002231 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100622002238 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080610003192 2008-06-10 BIENNIAL STATEMENT 2008-06-01
20060817038 2006-08-17 ASSUMED NAME CORP INITIAL FILING 2006-08-17
060524003818 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040623002450 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020524002344 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000602002352 2000-06-02 BIENNIAL STATEMENT 2000-06-01
960712002109 1996-07-12 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7755038609 2021-03-24 0248 PPS 2469 Main St, Lake Placid, NY, 12946-3882
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73905.55
Loan Approval Amount (current) 73905.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-3882
Project Congressional District NY-21
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74794.47
Forgiveness Paid Date 2022-06-09
5394837208 2020-04-27 0248 PPP 2469 Main Street, LAKE PLACID, NY, 12946
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72590
Loan Approval Amount (current) 72590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-0001
Project Congressional District NY-21
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73500.86
Forgiveness Paid Date 2021-08-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State