Search icon

MRK TAVERN INC.

Company Details

Name: MRK TAVERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3404572
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: DAVID BAKER, 70 MERRICK AVENUE, MERRICK, NY, United States, 11566
Principal Address: 70 MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BAKER Chief Executive Officer 70 MERRICK AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DAVID BAKER, 70 MERRICK AVENUE, MERRICK, NY, United States, 11566

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134244 Alcohol sale 2023-02-06 2023-02-06 2025-02-28 70 MERRICK AVE, MERRICK, New York, 11566 Restaurant

History

Start date End date Type Value
2008-07-31 2010-08-18 Address 70 MERRICK AVE, MERRICK, NY, 11561, USA (Type of address: Chief Executive Officer)
2008-07-31 2010-08-18 Address 70 MERRICK AVE, MERRICK, NY, 11561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2153138 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120807006740 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100818002706 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080731003134 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060824000442 2006-08-24 CERTIFICATE OF INCORPORATION 2006-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2866318501 2021-02-22 0235 PPS 70 Merrick Ave, Merrick, NY, 11566-3431
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45913.28
Loan Approval Amount (current) 45913.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-3431
Project Congressional District NY-04
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46372.41
Forgiveness Paid Date 2022-02-23
4976727303 2020-04-30 0235 PPP 70 Merrick Ave, Merrick, NY, 11566
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32795.2
Loan Approval Amount (current) 32795.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33071.94
Forgiveness Paid Date 2021-03-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State