Search icon

MERRICK BOULEVARD ASSOCIATES LLC

Company Details

Name: MERRICK BOULEVARD ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2004 (21 years ago)
Entity Number: 3121159
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 1009 GLEN COVE AVE, SUITE L2, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
ROBERT BIALER DOS Process Agent 1009 GLEN COVE AVE, SUITE L2, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2018-02-09 2024-11-01 Address 1009 GLEN COVE AVE, SUITE L2, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2004-11-02 2018-02-09 Address 40 CUTTERMILL RD., SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039599 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102001198 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201103060093 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181106006492 2018-11-06 BIENNIAL STATEMENT 2018-11-01
180209002019 2018-02-09 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
41665.00
Total Face Value Of Loan:
41665.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42051.77

Date of last update: 29 Mar 2025

Sources: New York Secretary of State