Search icon

MERLIN CHEMISTS INC.

Company Details

Name: MERLIN CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2004 (21 years ago)
Entity Number: 3063532
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 14-53 31st Avenue, Astoria, NY, United States, 11106
Address: 14-53 31st ave, c3, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-267-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERLIN CHEMISTS, INC. 401(K) PLAN 2020 900183331 2021-10-14 MERLIN CHEMISTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 621399
Sponsor’s telephone number 7182678900
Plan sponsor’s address 31-64 21ST STREET, LONG IS CITY, NY, 11106

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing VITOR PROENCA
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing VITOR PROENCA
MERLIN CHEMISTS, INC. 401(K) PLAN 2019 900183331 2020-12-31 MERLIN CHEMISTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 621399
Sponsor’s telephone number 7182678900
Plan sponsor’s address 31-64 21ST STREET, LONG IS CITY, NY, 11106

Signature of

Role Plan administrator
Date 2020-12-31
Name of individual signing VITOR PROENCA
MERLIN CHEMISTS, INC. 401(K) PLAN 2018 900183331 2019-10-14 MERLIN CHEMISTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 621399
Sponsor’s telephone number 7182678900
Plan sponsor’s address 31-64 21ST STREET, LONG IS CITY, NY, 11106

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing VITOR PROENCA
MERLIN CHEMISTS, INC. 401(K) PLAN 2017 900183331 2018-07-31 MERLIN CHEMISTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 621399
Sponsor’s telephone number 7182678900
Plan sponsor’s address 31-64 21ST STREET, LONG IS CITY, NY, 11106

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing VITOR PROENCA
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing VITOR PROENCA
MERLIN CHEMISTS, INC. 401(K) PLAN 2016 900183331 2017-07-28 MERLIN CHEMISTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 621399
Sponsor’s telephone number 7182678900
Plan sponsor’s address 3164 21ST ST, LONG IS CITY, NY, 11106

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing VITOR PROENCA
MERLIN CHEMISTS, INC. 401(K) PLAN 2015 900183331 2016-08-01 MERLIN CHEMISTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 621399
Sponsor’s telephone number 7182678900
Plan sponsor’s address 3164 21ST ST, LONG IS CITY, NY, 11106

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing VITOR PROENCA

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 14-53 31st ave, c3, ASTORIA, NY, United States, 11106

Agent

Name Role Address
jay patel Agent 14-53 31st ave, c3, ASTORIA, NY, 11106

Chief Executive Officer

Name Role Address
MARINA SOLOGUB Chief Executive Officer 14-53 31ST AVENUE, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 31-64 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 14-53 31ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-12-27 Address 1570 Stevens Ave, Merrick NY 11566-2237, UNITED ST, Merrick, NY, 11566, USA (Type of address: Service of Process)
2024-08-13 2024-12-27 Address 14-53 31st ave, c3, ASTORIA, NY, 11106, USA (Type of address: Registered Agent)
2024-08-13 2024-12-27 Address 31-64 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 31-64 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 14-53 31ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-12-27 Address 14-53 31ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227001625 2024-12-26 CERTIFICATE OF CHANGE BY ENTITY 2024-12-26
240813004014 2024-08-13 BIENNIAL STATEMENT 2024-08-13
231129015080 2023-11-07 CERTIFICATE OF CHANGE BY ENTITY 2023-11-07
231025001186 2023-10-25 BIENNIAL STATEMENT 2022-06-01
200603060804 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601007639 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160824006239 2016-08-24 BIENNIAL STATEMENT 2016-06-01
140602007059 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120716006529 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100708002639 2010-07-08 BIENNIAL STATEMENT 2010-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-18 No data 3164 21ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-13 No data 3164 21ST ST, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-09 No data 3164 21ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2630634 CL VIO INVOICED 2017-06-26 175 CL - Consumer Law Violation
183680 OL VIO INVOICED 2012-11-01 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4298358208 2020-08-06 0202 PPP 31 - 64 21st St, ASTORIA, NY, 11106
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33269.45
Loan Approval Amount (current) 33269.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33583.91
Forgiveness Paid Date 2021-07-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State