Search icon

MERSAN CORP.

Company Details

Name: MERSAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2011 (14 years ago)
Entity Number: 4148056
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 350 CROSS STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVER ALVIR MALTEZ DOS Process Agent 350 CROSS STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
EVER MALTEZ Chief Executive Officer 350 CROSS STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 350 CROSS STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 350 CROSS STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-08-12 Address 350 CROSS STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2023-05-12 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-08-12 Address 350 CROSS STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-01-17 2023-05-12 Address 350 CROSS STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2011-09-29 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-29 2023-05-12 Address 350 CROSS STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812001521 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230512000385 2023-05-12 BIENNIAL STATEMENT 2021-09-01
200117060078 2020-01-17 BIENNIAL STATEMENT 2019-09-01
110929000633 2011-09-29 CERTIFICATE OF INCORPORATION 2011-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456408501 2021-02-20 0235 PPS 350 Cross St, Westbury, NY, 11590-2305
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54302
Loan Approval Amount (current) 54302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-2305
Project Congressional District NY-03
Number of Employees 9
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54691.16
Forgiveness Paid Date 2021-11-15
3765417201 2020-04-27 0235 PPP 350 CROSS STREET, WESTBURY, NY, 11590
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49100
Loan Approval Amount (current) 49100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49666.01
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State