Search icon

MERIT CARS, INC.

Company Details

Name: MERIT CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2007 (18 years ago)
Entity Number: 3457493
ZIP code: 11356
County: Nassau
Place of Formation: New York
Address: 132-01M, 14TH AVENUE, COLLEGE POINT,, NY, United States, 11356
Principal Address: 132-01 M 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERIT CARS, INC. DOS Process Agent 132-01M, 14TH AVENUE, COLLEGE POINT,, NY, United States, 11356

Chief Executive Officer

Name Role Address
PARAMJIT MOUDGIL Chief Executive Officer 132-01 M 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2019-01-07 2021-01-04 Address 132-01M, 14TH AVENUE, COLLEGE POINT,, NY, 11356, USA (Type of address: Service of Process)
2017-01-09 2019-01-07 Address 13201 M, 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2009-01-13 2017-01-09 Address 132-01M 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2007-01-04 2009-01-13 Address 135 POST AVENUE, SUITE #3T, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061116 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060360 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170109006775 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150107006838 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130109006556 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110128003320 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090113002247 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070104000788 2007-01-04 CERTIFICATE OF INCORPORATION 2007-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9320558405 2021-02-16 0202 PPS 13201 14th Ave, College Point, NY, 11356-2044
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2044
Project Congressional District NY-14
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26198.18
Forgiveness Paid Date 2021-11-26
2543307704 2020-05-01 0202 PPP 13201 14TH AVE, COLLEGE POINT, NY, 11356
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23815
Loan Approval Amount (current) 23815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24028.29
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State