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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. MERULLO IMPORTS INC. 401(K) PLAN 2023 263325399 2024-04-29 J. MERULLO IMPORTS INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424930
Sponsor’s telephone number 5165866262
Plan sponsor’s address 90 GORDON DRIVE, SUITE B, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing JOE WOJCIACZYK
J. MERULLO IMPORTS INC. 401(K) PLAN 2022 263325399 2023-05-04 J. MERULLO IMPORTS INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424930
Sponsor’s telephone number 5165866262
Plan sponsor’s address 90 GORDON DRIVE, SUITE B, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing JOE WOJCIACZYK
J. MERULLO IMPORTS INC. 401(K) PLAN 2021 263325399 2022-05-17 J. MERULLO IMPORTS INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424930
Sponsor’s telephone number 5165866262
Plan sponsor’s address 90 GORDON DRIVE, SUITE B, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing JOE WOJCIACZYK
J. MERULLO IMPORTS INC. 401(K) PLAN 2020 263325399 2021-06-01 J. MERULLO IMPORTS INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424930
Sponsor’s telephone number 5165866262
Plan sponsor’s address 90 GORDON DRIVE, SUITE B, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing JOE WOJCIACZYK
J. MERULLO IMPORTS INC. 401(K) PLAN 2019 263325399 2020-05-27 J. MERULLO IMPORTS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424930
Sponsor’s telephone number 5165866262
Plan sponsor’s address 240 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing JOE WOJCIACZYK
J. MERULLO IMPORTS INC. 401(K) PLAN 2018 263325399 2019-02-18 J. MERULLO IMPORTS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424930
Sponsor’s telephone number 5165866262
Plan sponsor’s address 240 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-02-18
Name of individual signing JAY MERULLO
J. MERULLO IMPORTS INC. 401(K) PLAN 2017 263325399 2018-03-12 J. MERULLO IMPORTS INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424930
Sponsor’s telephone number 5165866262
Plan sponsor’s address 240 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-03-12
Name of individual signing JAY MERULLO
J. MERULLO IMPORTS INC. 401(K) PLAN 2016 263325399 2017-04-24 J. MERULLO IMPORTS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424930
Sponsor’s telephone number 5165866262
Plan sponsor’s address 240 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-04-24
Name of individual signing JAY MERULLO

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

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)
2010-08-11 2012-08-07 Address 20 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-08-11 2012-08-07 Address 29 ORCHID ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2010-08-11 2012-08-07 Address 20 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2008-08-28 2010-08-11 Address 29 ORCHID ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2008-08-28 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080828000078 2008-08-28 CERTIFICATE OF INCORPORATION 2008-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4000438402 2021-02-05 0235 PPS 90 Gordon Dr Ste B, Syosset, NY, 11791-4718
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303980
Loan Approval Amount (current) 303980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4718
Project Congressional District NY-03
Number of Employees 19
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306479.05
Forgiveness Paid Date 2021-12-08
2814747710 2020-05-01 0235 PPP 90 GORDON DR STE B, SYOSSET, NY, 11791
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309662
Loan Approval Amount (current) 309662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 22
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314070.73
Forgiveness Paid Date 2021-10-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State