Search icon

MERIT CONSTRUCTORS INC.

Company Details

Name: MERIT CONSTRUCTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2004 (20 years ago)
Entity Number: 3139772
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 138 LINCOLN AVENUE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-404-2193

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMED A BAKSH DOS Process Agent 138 LINCOLN AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
MOHAMED A BAKSH Chief Executive Officer 138 LINCOLN AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
2104329-DCA Active Business 2022-03-08 2025-02-28
1187101-DCA Inactive Business 2005-01-03 2021-02-28

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 138 LINCOLN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 138 LINCOLN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2006-12-18 2024-02-21 Address 138 LINCOLN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2006-12-18 2024-02-21 Address 138 LINCOLN AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2004-12-20 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-20 2006-12-18 Address 93-08 92 STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221002596 2024-02-21 BIENNIAL STATEMENT 2024-02-21
101213002067 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081202002035 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061218002887 2006-12-18 BIENNIAL STATEMENT 2006-12-01
041220000250 2004-12-20 CERTIFICATE OF INCORPORATION 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583867 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3583866 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3415511 TRUSTFUNDHIC INVOICED 2022-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3415513 LICENSE INVOICED 2022-02-08 75 Home Improvement Contractor License Fee
3415512 EXAMHIC INVOICED 2022-02-08 50 Home Improvement Contractor Exam Fee
2965270 TRUSTFUNDHIC INVOICED 2019-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965271 RENEWAL INVOICED 2019-01-20 100 Home Improvement Contractor License Renewal Fee
2482108 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2482107 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1971951 TRUSTFUNDHIC INVOICED 2015-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3597995001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MERIT CONSTRUCTORS, INC.
Recipient Name Raw MERIT CONSTRUCTORS, INC.
Recipient Address 138 LINCOLN AVE., BROOKLYN, KINGS, NEW YORK, 11208-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 310.00
Face Value of Direct Loan 10000.00
Link View Page
2892265003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MERIT CONSTRUCTORS INC.
Recipient Name Raw MERIT CONSTRUCTORS INC.
Recipient UEI DE9AAUV9HCR4
Recipient DUNS 178925264
Recipient Address 138 LINCOLN AVE, BROOKLYN, KINGS, NEW YORK, 11208-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State