Search icon

MERMAID DISCOUNT INC

Company Details

Name: MERMAID DISCOUNT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628927
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2315 MERMAID AVENUE, BROOKLYN, NY, United States, 11224
Principal Address: 2315 MERMAID AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERMAID DISCOUNT INC DOS Process Agent 2315 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
XUE JIAO HUANG Chief Executive Officer 2315 MERMAID AVE, BROOKLYN, NY, United States, 11224

Filings

Filing Number Date Filed Type Effective Date
200103062933 2020-01-03 BIENNIAL STATEMENT 2018-08-01
161117006044 2016-11-17 BIENNIAL STATEMENT 2016-08-01
140828010294 2014-08-28 CERTIFICATE OF INCORPORATION 2014-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-01 No data 2315 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-31 No data 2315 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-11 No data 2315 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-25 No data 2315 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 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
2742595 CL VIO INVOICED 2018-02-12 520 CL - Consumer Law Violation
2548827 CL VIO INVOICED 2017-02-08 175 CL - Consumer Law Violation
2540663 CL VIO CREDITED 2017-01-26 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-01-11 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-01-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4184358003 2020-06-25 0202 PPP 2315 MERMAID AVE, BROOKLYN, NY, 11224
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9337
Loan Approval Amount (current) 9337
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9437.91
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State