Search icon

MERCHANTS REALTY SERVICES, INC.

Company Details

Name: MERCHANTS REALTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2004 (21 years ago)
Entity Number: 3025144
ZIP code: 10038
County: Nassau
Place of Formation: New York
Principal Address: 227 WILLOW ST, ROSLYN HEIGHTS, NY, United States, 11577
Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MITCH WEISS Chief Executive Officer 227 WILLOW ST, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Licenses

Number Type End date
10311205445 CORPORATE BROKER 2025-12-27
10991218782 REAL ESTATE PRINCIPAL OFFICE No data
10401379777 REAL ESTATE SALESPERSON 2025-09-05

Filings

Filing Number Date Filed Type Effective Date
100413003321 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080514002540 2008-05-14 BIENNIAL STATEMENT 2008-03-01
040311000662 2004-03-11 CERTIFICATE OF INCORPORATION 2004-03-11

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
22306.00
Total Face Value Of Loan:
22306.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22306
Current Approval Amount:
22306
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22598.73

Date of last update: 29 Mar 2025

Sources: New York Secretary of State