Search icon

MERCURY ENVELOPE CO., INC.

Company Details

Name: MERCURY ENVELOPE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1977 (48 years ago)
Entity Number: 433652
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERCURY ENVELOPE COMPANY, INC. PROFIT SHARING PLAN 2012 132897784 2013-06-10 MERCURY ENVELOPE CO., INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 322200
Sponsor’s telephone number 5166786744
Plan sponsor’s address 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing MAURICE DEUTSCH

Chief Executive Officer

Name Role Address
MAURICE DEUTSCH Chief Executive Officer 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1995-08-02 2009-05-29 Address 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1995-08-02 2009-05-29 Address 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1977-05-06 1995-08-02 Address 501 5TH AVE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060268 2021-01-12 BIENNIAL STATEMENT 2019-05-01
170503006652 2017-05-03 BIENNIAL STATEMENT 2017-05-01
170203006762 2017-02-03 BIENNIAL STATEMENT 2015-05-01
130529002257 2013-05-29 BIENNIAL STATEMENT 2013-05-01
20110601068 2011-06-01 ASSUMED NAME CORP INITIAL FILING 2011-06-01
110531002256 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090529002920 2009-05-29 BIENNIAL STATEMENT 2009-05-01
070517002305 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050714002979 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030425002607 2003-04-25 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8820308402 2021-02-14 0235 PPS 100 Merrick Rd, Rockville Centre, NY, 11570-4800
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113535
Loan Approval Amount (current) 113535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4800
Project Congressional District NY-04
Number of Employees 8
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114362.41
Forgiveness Paid Date 2021-11-10
6270947710 2020-05-01 0235 PPP 100 Merrick Road, Rockville Centre, NY, 11570
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113220
Loan Approval Amount (current) 113220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 7
NAICS code 322230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114646.88
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State