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

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5524.14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State