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
2007-05-17 2009-05-01 Address 45-18 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

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
110520002662 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090501002512 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070517000695 2007-05-17 CERTIFICATE OF INCORPORATION 2007-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1043867108 2020-04-09 0202 PPP 45-18 Little Neck Pkwy, LITTLE NECK, NY, 11362-1400
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126500
Loan Approval Amount (current) 126500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11362-1400
Project Congressional District NY-03
Number of Employees 26
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128039.08
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State