Search icon

MERRITT MACHINERY, LLC

Company Details

Name: MERRITT MACHINERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2008 (17 years ago)
Entity Number: 3672485
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 10 SIMONDS STREET, LOCKPORT, NY, United States, 14094

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERRITT MACHINERY LLC 401K PLAN 2023 262670098 2024-05-29 MERRITT MACHINERY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333900
Sponsor’s telephone number 7164345558
Plan sponsor’s address 10 SIMONDS STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing JOHN BOYER
MERRITT MACHINERY LLC 401K PLAN 2022 262670098 2023-05-26 MERRITT MACHINERY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333900
Sponsor’s telephone number 7164345558
Plan sponsor’s address 10 SIMONDS STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing JOHN BOYER
MERRITT MACHINERY LLC 401K PLAN 2021 262670098 2022-05-20 MERRITT MACHINERY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333900
Sponsor’s telephone number 7164345558
Plan sponsor’s address 10 SIMONDS STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing JOHN BOYER
MERRITT MACHINERY LLC 401K PLAN 2020 262670098 2021-05-27 MERRITT MACHINERY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333900
Sponsor’s telephone number 7164345558
Plan sponsor’s address 10 SIMONDS STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing JOHN BOYER
MERRITT MACHINERY LLC 401K PLAN 2019 262670098 2020-06-30 MERRITT MACHINERY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333900
Sponsor’s telephone number 7164345558
Plan sponsor’s address 10 SIMONDS STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JOHN BOYER
MERRITT MACHINERY LLC 401K PLAN 2019 262670098 2020-06-17 MERRITT MACHINERY, LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333900
Sponsor’s telephone number 7164345558
Plan sponsor’s address 10 SIMONDS STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing JBOYER7904
MERRITT MACHINERY LLC 401K PLAN 2018 262670098 2019-06-18 MERRITT MACHINERY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333900
Sponsor’s telephone number 7164345558
Plan sponsor’s address 10 SIMONDS STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing JOHN BOYER
MERRITT MACHINERY LLC 401K PLAN 2017 262670098 2018-05-30 MERRITT MACHINERY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333900
Sponsor’s telephone number 7164345558
Plan sponsor’s address 10 SIMONDS STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing JOHN BOYER
MERRITT MACHINERY LLC 401K PLAN 2016 262670098 2017-05-31 MERRITT MACHINERY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333900
Sponsor’s telephone number 7164345558
Plan sponsor’s address 10 SIMONDS STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing JOHN BOYER
MERRITT MACHINERY LLC 401K PLAN 2015 262670098 2016-06-10 MERRITT MACHINERY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333900
Sponsor’s telephone number 7164345558
Plan sponsor’s address 10 SIMONDS STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing JOHN BOYER

DOS Process Agent

Name Role Address
MERRITT MACHINERY, LLC DOS Process Agent 10 SIMONDS STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2008-05-16 2016-05-13 Address 10 SIMONDS STREET, LOCKPORT, NY, 10494, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060484 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180510006025 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160513006835 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140502006367 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120510006152 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100526002357 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080808000963 2008-08-08 CERTIFICATE OF PUBLICATION 2008-08-08
080516000022 2008-05-16 ARTICLES OF ORGANIZATION 2008-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6537397101 2020-04-14 0296 PPP 10 Simonds St, LOCKPORT, NY, 14094
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123300
Loan Approval Amount (current) 123300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124587.05
Forgiveness Paid Date 2021-05-14
4209528504 2021-02-25 0296 PPS 10 Simonds St, Lockport, NY, 14094-4111
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111050
Loan Approval Amount (current) 111050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-4111
Project Congressional District NY-24
Number of Employees 6
NAICS code 333243
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111679.79
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State