Search icon

MERCHDIRECT LLC

Company Details

Name: MERCHDIRECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2013 (12 years ago)
Entity Number: 4382573
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 54 DREXEL DR., BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54 DREXEL DR., BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
210407060049 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190405060356 2019-04-05 BIENNIAL STATEMENT 2019-04-01
180413006050 2018-04-13 BIENNIAL STATEMENT 2017-04-01
130723001001 2013-07-23 CERTIFICATE OF PUBLICATION 2013-07-23
130402000824 2013-04-02 ARTICLES OF ORGANIZATION 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6427668301 2021-01-27 0235 PPS 54 Drexel Dr, Bay Shore, NY, 11706-2202
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121900
Loan Approval Amount (current) 121900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-2202
Project Congressional District NY-02
Number of Employees 10
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122736.37
Forgiveness Paid Date 2021-10-06
8716027100 2020-04-15 0235 PPP 54 Drexel Drive, BAY SHORE, NY, 11706-2202
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121900
Loan Approval Amount (current) 121900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-2202
Project Congressional District NY-02
Number of Employees 10
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123271.38
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605213 Trademark 2016-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-30
Termination Date 2016-11-04
Date Issue Joined 2016-08-26
Section 1125
Status Terminated

Parties

Name MERCHDIRECT LLC
Role Plaintiff
Name SCHELL,
Role Defendant
1700488 Trademark 2017-01-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-23
Termination Date 2017-06-15
Date Issue Joined 2017-05-11
Section 1114
Status Terminated

Parties

Name MERCHDIRECT LLC
Role Plaintiff
Name SUNFROG LLC,
Role Defendant
1704860 Copyright 2017-08-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-08-18
Termination Date 2020-01-13
Date Issue Joined 2019-10-18
Section 0501
Status Terminated

Parties

Name CLOUD WARMER, INC.,
Role Defendant
Name MERCHDIRECT LLC
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State