Search icon

THE MERRIAM TOWER LLC

Company Details

Name: THE MERRIAM TOWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3352556
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVENUE #215, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE MERRIAM TOWER LLC DOS Process Agent 199 LEE AVENUE #215, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
220203001941 2022-02-03 BIENNIAL STATEMENT 2022-02-03
181106006508 2018-11-06 BIENNIAL STATEMENT 2018-04-01
140423006238 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120611006583 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100421002624 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080410002675 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060907000345 2006-09-07 CERTIFICATE OF PUBLICATION 2006-09-07
060425000013 2006-04-25 ARTICLES OF ORGANIZATION 2006-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7101947300 2020-04-30 0202 PPP 199 Lee ave STE 215, BROOKLYN, NY, 11211
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 638667.13
Loan Approval Amount (current) 638667.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 84
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 646453.62
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State