Search icon

MERRICK MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRICK MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1976 (49 years ago)
Entity Number: 415744
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3614 SUNRISE HWY, WANTAGH, NY, United States, 11793
Principal Address: 289 HALLEY DR, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R SETTINERI Chief Executive Officer 289 HALLEY DR, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3614 SUNRISE HWY, WANTAGH, NY, United States, 11793

Form 5500 Series

Employer Identification Number (EIN):
112414141
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-04 2019-01-30 Address 3614 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1998-11-12 2019-01-30 Address 303 FAIR FAX RD, MASSAPEQUA, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-11-12 2019-01-30 Address 303 FAIR FAX RD, MASSAPEQUA, NY, 00000, USA (Type of address: Principal Executive Office)
1994-06-29 1998-11-12 Address 18 EAST SUNRISE HIGHWAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1994-06-29 2008-11-04 Address 18 EAST SUNRISE HIGHWAY, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190130002046 2019-01-30 BIENNIAL STATEMENT 2018-11-01
20170612004 2017-06-12 ASSUMED NAME CORP INITIAL FILING 2017-06-12
140603002040 2014-06-03 BIENNIAL STATEMENT 2012-11-01
101104002151 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081104002873 2008-11-04 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1229000.00
Total Face Value Of Loan:
1229000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1229000
Current Approval Amount:
1229000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1240231.69

Court Cases

Court Case Summary

Filing Date:
1996-03-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
MINCER,
Party Role:
Plaintiff
Party Name:
MERRICK MOTORS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State