Search icon

MERRIMAC HOME CONTRACTING CO. INC.

Company Details

Name: MERRIMAC HOME CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2012 (13 years ago)
Entity Number: 4190151
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 201 DALE STREET, SYRACUSE, NY, United States, 13208
Principal Address: 201 DALE ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THOMAS J. MCALLISTER, SR. DOS Process Agent 201 DALE STREET, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
THOMAS J MCALLISTER SR Chief Executive Officer PO BOX 535, EAST SYRACUSE, NY, United States, 13208

Filings

Filing Number Date Filed Type Effective Date
140403002088 2014-04-03 BIENNIAL STATEMENT 2014-01-01
120118000824 2012-01-18 CERTIFICATE OF INCORPORATION 2012-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9733248306 2021-01-31 0248 PPS 201 Dale St, Syracuse, NY, 13208-2327
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-2327
Project Congressional District NY-22
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10318.24
Forgiveness Paid Date 2021-10-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State