Search icon

MERIT PAGES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERIT PAGES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2007 (18 years ago)
Entity Number: 3486857
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 915 BROADWAY, SUITE 2E, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
COLIN MATHEWS Chief Executive Officer 915 BROADWAY, SUITE 2E, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
MERIT PAGES, INC. DOS Process Agent 915 BROADWAY, SUITE 2E, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-429-2801
Contact Person:
COLIN MATHEWS
User ID:
P0899835

Commercial and government entity program

CAGE number:
4VRM4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2030-02-25
SAM Expiration:
2026-02-23

Contact Information

POC:
COLIN MATHEWS
Corporate URL:
http://www.meritpages.com

History

Start date End date Type Value
2015-03-02 2021-03-01 Address 915 BROADWAY, SUITE 2E, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-03-20 2015-03-02 Address 915 BROADWAY, SUITE 2E, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-03-20 2015-03-02 Address 915 BROADWAY, SUITE 2E, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2011-03-22 2013-03-20 Address 418 BROADWAY / 4TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-03-22 2013-03-20 Address 418 BROADWAY / 4TH FL, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210301060286 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060013 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006193 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006655 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140521000580 2014-05-21 CERTIFICATE OF AMENDMENT 2014-05-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ22P0095
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-26
Description:
MERIT AND NEWPAGES - 12 MONTH SUBSCRIPTION- NY NATIONAL GUARD- LINE OF ACCOUNTING CHANGE.
Naics Code:
519130: INTERNET PUBLISHING AND BROADCASTING AND WEB SEARCH PORTALS
Product Or Service Code:
7G21: IT AND TELECOM - NETWORK: DIGITAL NETWORK PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
W912PQ21P0074
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-28
Description:
12 MONTH MERIT SUBSCRIPTION
Naics Code:
519130: INTERNET PUBLISHING AND BROADCASTING AND WEB SEARCH PORTALS
Product Or Service Code:
7G21: IT AND TELECOM - NETWORK: DIGITAL NETWORK PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
W912PQ17P0281
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
48000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-24
Description:
MERIT - 12 MONTH SUBSCRIPTION
Naics Code:
519130: INTERNET PUBLISHING AND BROADCASTING AND WEB SEARCH PORTALS
Product Or Service Code:
7025: INFORMATION TECHNOLOGY INPUT/OUTPUT AND STORAGE DEVICES

USAspending Awards / Financial Assistance

Date:
2022-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1003800.00
Total Face Value Of Loan:
1503700.00
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:
231482.00
Total Face Value Of Loan:
231482.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$231,482
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$232,782.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $190,000
Utilities: $482
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $31000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State