Search icon

MERCER OPERATING, LLC

Company Details

Name: MERCER OPERATING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516491
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 147 MERCER ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
MERCER OPERATING LLC DOS Process Agent 147 MERCER ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-02-10 2023-05-15 Address 147 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-06-11 2023-02-10 Address 147 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-05-11 2009-06-11 Address ATTN: M. JAMES SPITZER JR ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515002880 2023-05-15 BIENNIAL STATEMENT 2023-05-01
230210000833 2023-02-10 BIENNIAL STATEMENT 2021-05-01
190503060419 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170503006233 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504006763 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130508006960 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110526002586 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090611002370 2009-06-11 BIENNIAL STATEMENT 2009-05-01
070827000624 2007-08-27 CERTIFICATE OF PUBLICATION 2007-08-27
070511000804 2007-05-11 APPLICATION OF AUTHORITY 2007-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7511178402 2021-02-12 0202 PPS 147 Mercer St, New York, NY, 10012-3203
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1144100
Loan Approval Amount (current) 1144100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3203
Project Congressional District NY-10
Number of Employees 44
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1151790.89
Forgiveness Paid Date 2021-10-20
4455647101 2020-04-13 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 817200
Loan Approval Amount (current) 817200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-3830
Project Congressional District NY-12
Number of Employees 75
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 437181.61
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State