Search icon

MERIT FOOD CORP.

Company Details

Name: MERIT FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2008 (17 years ago)
Entity Number: 3701832
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 287 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235
Principal Address: 284 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-769-6674

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUAT LEVENT DEMIRGIL Chief Executive Officer 284 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1423627-DCA Active Business 2012-04-09 2024-03-31

History

Start date End date Type Value
2008-07-29 2012-08-03 Address 4 --- 19TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120803002284 2012-08-03 BIENNIAL STATEMENT 2012-07-01
080729000009 2008-07-29 CERTIFICATE OF INCORPORATION 2008-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-09 No data 287 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-19 No data 287 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-07 No data 287 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 287 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3416111 RENEWAL2 INVOICED 2022-02-10 160 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3416134 RENEWAL2 INVOICED 2022-02-10 160 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3148206 RENEWAL2 INVOICED 2020-01-24 160 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3103825 WM VIO INVOICED 2019-10-17 200 WM - W&M Violation
3103350 SCALE-01 INVOICED 2019-10-16 100 SCALE TO 33 LBS
2732549 RENEWAL2 INVOICED 2018-01-24 160 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2725491 WM VIO INVOICED 2018-01-05 100 WM - W&M Violation
2717176 SCALE-01 INVOICED 2017-12-28 100 SCALE TO 33 LBS
2306720 RENEWAL2 INVOICED 2016-03-23 160 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2280125 SCALE-01 INVOICED 2016-02-18 100 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2019-10-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-10-09 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2017-12-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-12-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7861537102 2020-04-14 0202 PPP 287 Brighton Beach Avenue, Brooklyn, NY, 11235
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165743
Loan Approval Amount (current) 165743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 13
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167323.23
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State