Search icon

MERRICK A-J MARKET, INC.

Company Details

Name: MERRICK A-J MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2007 (18 years ago)
Entity Number: 3519090
ZIP code: 11732
County: Queens
Place of Formation: New York
Address: 7, MUTTONTOWN, NY, United States, 11732
Principal Address: 45-18 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7, MUTTONTOWN, NY, United States, 11732

Chief Executive Officer

Name Role Address
ANGELO AVENA Chief Executive Officer 45-18 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362

Licenses

Number Type Date Last renew date End date Address Description
0081-22-127994 Alcohol sale 2022-08-05 2022-08-05 2025-09-30 373 MERRICK AVENUE, MERRICK, New York, 11566 Grocery Store

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 45-18 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2021-10-06 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-01 2023-06-22 Address 45-18 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2009-05-01 2023-06-22 Address 373 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2007-05-17 2021-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230622004209 2023-06-22 BIENNIAL STATEMENT 2023-05-01
220802003586 2022-08-02 BIENNIAL STATEMENT 2021-05-01
190501061151 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170504006485 2017-05-04 BIENNIAL STATEMENT 2017-05-01
130612006164 2013-06-12 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
126500.00
Total Face Value Of Loan:
126500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126500
Current Approval Amount:
126500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128039.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State