Search icon

J. MERULLO IMPORTS, INC.

Company Details

Name: J. MERULLO IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2008 (17 years ago)
Entity Number: 3714211
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 90 GORDON DR, SUITE B, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. MERULLO IMPORTS, INC. DOS Process Agent 90 GORDON DR, SUITE B, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
JASON MERULLO Chief Executive Officer 1 STRATFORD PLACE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
263325399
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 240 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-08-02 Address 1 STRATFORD PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-08-07 2024-08-02 Address 240 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2012-08-07 2024-08-02 Address 240 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000553 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220815001328 2022-08-15 BIENNIAL STATEMENT 2022-08-01
160808006404 2016-08-08 BIENNIAL STATEMENT 2016-08-01
120807006164 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100811003291 2010-08-11 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
303980.00
Total Face Value Of Loan:
303980.00
Date:
2020-05-02
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:
309662.00
Total Face Value Of Loan:
309662.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309662
Current Approval Amount:
309662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314070.73
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303980
Current Approval Amount:
303980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306479.05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State