Search icon

MERRITT ENVIRONMENTAL CONSULTING CORP.

Headquarter

Company Details

Name: MERRITT ENVIRONMENTAL CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2009 (16 years ago)
Entity Number: 3766368
ZIP code: 11788
County: Queens
Place of Formation: New York
Address: 519 Route 111, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MERRITT ENVIRONMENTAL CONSULTING CORP., FLORIDA F14000001456 FLORIDA

DOS Process Agent

Name Role Address
MERRITT ENVIRONMENTAL CONSULTING CORP. DOS Process Agent 519 Route 111, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
CHARLES MERRITT Chief Executive Officer 34 SUMMIT COURT, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 34 SUMMIT COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-07 Address 34 SUMMIT COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-07 Address 34 SUMMIT COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-07 Address 519 Route 111, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2023-07-24 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-06 2024-02-07 Address 77 ARKAY DRIVE, SUITE D, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-01-10 2021-01-06 Address 77 ARKAY DRIVE, SUITE D, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2012-09-26 2017-01-10 Address 77 ARKAY DRIVE SUITE D, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2012-09-26 2024-02-07 Address 34 SUMMIT COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107004425 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240207002556 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210106060301 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190123060138 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170110006127 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150105007400 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130110006033 2013-01-10 BIENNIAL STATEMENT 2013-01-01
120926002310 2012-09-26 BIENNIAL STATEMENT 2011-01-01
090205000176 2009-02-05 CERTIFICATE OF CHANGE 2009-02-05
090123000048 2009-01-23 CERTIFICATE OF INCORPORATION 2009-01-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4487055005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MERRITT ENVIRONMENTAL CONSULTING CORP.
Recipient Name Raw MERRITT ENVIRONMENTAL CONSULTING CORP.
Recipient DUNS 015985397
Recipient Address 77 ARKAY DRIVE SUITE D, HAUPPAUGE, SUFFOLK, NEW YORK, 11788-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3836.00
Face Value of Direct Loan 70000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4483807109 2020-04-13 0235 PPP 77 Arkay Dr, HAUPPAUGE, NY, 11788-3700
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195700
Loan Approval Amount (current) 195700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3700
Project Congressional District NY-01
Number of Employees 12
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 197597.2
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State