Search icon

MERIT ELECTRONIC DESIGN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERIT ELECTRONIC DESIGN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1976 (49 years ago)
Entity Number: 416715
ZIP code: 11717
County: Nassau
Place of Formation: New York
Address: 190 rodeo dr., edgewood, NY, United States, 11717

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERIT ELECTRONIC DESIGN CO., INC. DOS Process Agent 190 rodeo dr., edgewood, NY, United States, 11717

Chief Executive Officer

Name Role Address
GUY INTOCI Chief Executive Officer 190 RODEO DR., EDGEWOOD, NY, United States, 11717

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CHRIS CLEVELAND
User ID:
P1536307

Unique Entity ID

Unique Entity ID:
V9L9BND7H3J9
CAGE Code:
08LW2
UEI Expiration Date:
2025-11-04

Business Information

Division Name:
MEDCO
Activation Date:
2024-11-05
Initial Registration Date:
2011-06-03

Commercial and government entity program

CAGE number:
08LW2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-04

Contact Information

POC:
CHRIS CLEVELAND
Corporate URL:
www.medcomfg.com

History

Start date End date Type Value
1976-12-27 1978-06-30 Name MERIT ELECTRONICS INC.
1976-12-27 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1976-12-03 1976-12-27 Name MERRIT ELECTRONICS, INC.
1976-12-03 1976-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-12-03 2022-03-21 Address 125 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220321000771 2022-03-21 BIENNIAL STATEMENT 2022-03-21
20100421030 2010-04-21 ASSUMED NAME LLC INITIAL FILING 2010-04-21
950519000059 1995-05-19 ERRONEOUS ENTRY 1995-05-19
DP-807738 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A498537-3 1978-06-30 CERTIFICATE OF AMENDMENT 1978-06-30

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
849655.00
Total Face Value Of Loan:
849655.00
Date:
2020-04-15
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:
846235.00
Total Face Value Of Loan:
846235.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-05
Type:
Planned
Address:
190 RODEO DRIVE, EDGEWOOD, NY, 11717
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$846,235
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$846,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$852,981.37
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $846,235
Jobs Reported:
118
Initial Approval Amount:
$849,655
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$849,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$860,083.64
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $849,650
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State