Search icon

MERRICK MEGAWASH INC.

Company Details

Name: MERRICK MEGAWASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2013 (12 years ago)
Entity Number: 4437381
ZIP code: 11203
County: Queens
Place of Formation: New York
Address: 3300-06 TILDEN AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 917-682-1127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AI FANG LI Chief Executive Officer 3300-06 TILDEN AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
MERRICK MEGAWASH INC. DOS Process Agent 3300-06 TILDEN AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
2062145-DCA Inactive Business 2017-11-30 No data
2002103-DCA Inactive Business 2014-01-02 2017-12-31

History

Start date End date Type Value
2013-07-29 2018-06-22 Address 128-07 MERRICK BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180622006138 2018-06-22 BIENNIAL STATEMENT 2017-07-01
130729000392 2013-07-29 CERTIFICATE OF INCORPORATION 2013-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-11 No data 12807 MERRICK BLVD, Queens, JAMAICA, NY, 11434 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-12 No data 12807 MERRICK BLVD, Queens, JAMAICA, NY, 11434 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-20 No data 12807 MERRICK BLVD, Queens, JAMAICA, NY, 11434 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 12807 MERRICK BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-06 No data 12807 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-14 No data 12807 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-21 No data 12807 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446967 SCALE02 INVOICED 2022-05-12 40 SCALE TO 661 LBS
3255640 LL VIO INVOICED 2020-11-10 750 LL - License Violation
3249582 LL VIO CREDITED 2020-10-28 1000 LL - License Violation
3198809 LL VIO VOIDED 2020-08-14 750 LL - License Violation
3113094 RENEWAL INVOICED 2019-11-07 340 Laundries License Renewal Fee
2987653 SCALE02 INVOICED 2019-02-22 40 SCALE TO 661 LBS
2987352 LL VIO INVOICED 2019-02-22 250 LL - License Violation
2968053 LL VIO CREDITED 2019-01-25 500 LL - License Violation
2694172 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2694171 LICENSE CREDITED 2017-11-15 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-12 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2020-08-12 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-01-16 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-01-16 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7240727805 2020-06-03 0202 PPP 12807 MERRICK BLVD, JAMAICA, NY, 11434-3423
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11434-3423
Project Congressional District NY-05
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5524.14
Forgiveness Paid Date 2020-11-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State