Search icon

814 MERRICK ROAD OWNERS, INC.

Company Details

Name: 814 MERRICK ROAD OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2004 (21 years ago)
Entity Number: 3031125
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 741 Peninsula Blvd., Hempstead, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 741 Peninsula Blvd., Hempstead, NY, United States, 11550

Chief Executive Officer

Name Role Address
MICHAEL MARIN Chief Executive Officer 741 PENINSULA BLVD., HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2008-03-03 2010-03-25 Address 814 WEST MERRICK, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2008-03-03 2010-03-25 Address 814 MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2004-03-24 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-24 2010-03-25 Address 814 MERRICK RD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220803003056 2022-08-03 BIENNIAL STATEMENT 2022-03-01
180302006218 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140307006801 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120619002650 2012-06-19 BIENNIAL STATEMENT 2012-03-01
110324000464 2011-03-24 ERRONEOUS ENTRY 2011-03-24

USAspending Awards / Financial Assistance

Date:
2019-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
660000.00
Total Face Value Of Loan:
660000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State