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 2020-10-20 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)
2002-02-15 2004-03-24 Address 100 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2000-08-01 2002-02-15 Address 100 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1994-09-30 2004-03-24 Address 100 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1994-09-30 2000-08-01 Address 1045 OYSTER BAY ROAD, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
1994-09-30 2004-03-24 Address 100 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1972-01-13 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080123002784 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060227003126 2006-02-27 BIENNIAL STATEMENT 2006-01-01
040324002762 2004-03-24 BIENNIAL STATEMENT 2004-01-01
C327547-2 2003-02-19 ASSUMED NAME CORP INITIAL FILING 2003-02-19
020215002492 2002-02-15 BIENNIAL STATEMENT 2002-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-21 No data 26512 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-23 No data 26512 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9972268309 2021-01-31 0202 PPS 26512 Hillside Ave, Glen Oaks, NY, 11004-1740
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Oaks, QUEENS, NY, 11004-1740
Project Congressional District NY-03
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16597.64
Forgiveness Paid Date 2021-09-17
8391307102 2020-04-15 0202 PPP 26512 Hillside Avenue, GLEN OAKS, NY, 11004-0001
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN OAKS, QUEENS, NY, 11004-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16651.71
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State