Search icon

MERIT SIGN AND DISPLAY SERVICE, LTD.

Company Details

Name: MERIT SIGN AND DISPLAY SERVICE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1972 (53 years ago)
Entity Number: 321528
ZIP code: 11004
County: Nassau
Place of Formation: New York
Address: 265-12 HILLSIDE AVENUE, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERIT SIGN AND DISPLAY SERVICE, LTD. DOS Process Agent 265-12 HILLSIDE AVENUE, GLEN OAKS, NY, United States, 11004

Chief Executive Officer

Name Role Address
JOSEPH MARASCIA Chief Executive Officer 265-12 HILLSIDE AVENUE, GLEN OAKS, NY, United States, 11004

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 265-12 HILLSIDE AVENUE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2020-10-20 2024-09-20 Address 265-12 HILLSIDE AVENUE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
2004-03-24 2024-09-20 Address 265-12 HILLSIDE AVENUE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2004-03-24 2020-10-20 Address 265-12 HILLSIDE AVENUE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
2002-02-15 2004-03-24 Address 100 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920003673 2024-09-20 BIENNIAL STATEMENT 2024-09-20
201020060225 2020-10-20 BIENNIAL STATEMENT 2020-01-01
140204002482 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120130002881 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100311002060 2010-03-11 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
16500.00
Total Face Value Of Loan:
16500.00
Date:
2020-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
299000.00
Total Face Value Of Loan:
299000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106500.00
Total Face Value Of Loan:
106500.00
Date:
2020-04-15
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:
16500.00
Total Face Value Of Loan:
16500.00
Date:
2017-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16597.64
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16651.71

Date of last update: 18 Mar 2025

Sources: New York Secretary of State