Search icon

MERCANTUM (UNITED STATES) CORP.

Company Details

Name: MERCANTUM (UNITED STATES) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1977 (48 years ago)
Entity Number: 437474
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Address: 61 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CHRISTOVAO, IV Chief Executive Officer 225 BROADWAY, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
C/O VINCENTI & VINCENTI, P.C. DOS Process Agent 61 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2013-06-20 2013-06-28 Address 61 BROADWAY, STE 1200, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-07-30 2013-06-20 Address 80 BROAD STREET, STE 1200, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1994-07-22 2009-09-17 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1994-07-22 2007-07-30 Address THREE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1977-06-09 1994-07-22 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1977-06-09 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190702060611 2019-07-02 BIENNIAL STATEMENT 2019-06-01
170627006097 2017-06-27 BIENNIAL STATEMENT 2017-06-01
150729006080 2015-07-29 BIENNIAL STATEMENT 2015-06-01
130628000036 2013-06-28 CERTIFICATE OF CHANGE 2013-06-28
130620002222 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110617002620 2011-06-17 BIENNIAL STATEMENT 2011-06-01
20101124036 2010-11-24 ASSUMED NAME LLC INITIAL FILING 2010-11-24
090917002471 2009-09-17 BIENNIAL STATEMENT 2009-06-01
070730002218 2007-07-30 BIENNIAL STATEMENT 2007-06-01
050818002725 2005-08-18 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1127527707 2020-05-01 0202 PPP 225 BROADWAY, NEW YORK, NY, 10007
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57592
Loan Approval Amount (current) 57592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58016.87
Forgiveness Paid Date 2021-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State