Search icon

2695 MERRICK ROAD INC.

Company Details

Name: 2695 MERRICK ROAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2012 (13 years ago)
Entity Number: 4238867
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2695 MERRICK ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG HUA LIN Chief Executive Officer 2695 MERRICK ROAD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2695 MERRICK ROAD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 2695 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2017-10-26 2024-05-03 Address 2695 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2012-05-01 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-01 2024-05-03 Address 2695 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503001846 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220824003537 2022-08-24 BIENNIAL STATEMENT 2022-05-01
200515060297 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180515006350 2018-05-15 BIENNIAL STATEMENT 2018-05-01
171026006032 2017-10-26 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
14250.00
Total Face Value Of Loan:
14250.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14250
Current Approval Amount:
14250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14338.67

Court Cases

Court Case Summary

Filing Date:
2018-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WANG
Party Role:
Plaintiff
Party Name:
2695 MERRICK ROAD INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State