Search icon

MERIT BUILDING ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERIT BUILDING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2015 (10 years ago)
Entity Number: 4790387
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 418 Broadway, STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SHAWN ARMUSEWICZ Chief Executive Officer 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
474557487
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 144D MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 144D MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-07-11 Address 144D MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-07-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240711002035 2024-07-11 BIENNIAL STATEMENT 2024-07-11
240625000685 2024-06-24 CERTIFICATE OF CHANGE BY ENTITY 2024-06-24
230508000316 2023-05-08 BIENNIAL STATEMENT 2021-07-01
190709060282 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170711006061 2017-07-11 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
121032.00
Total Face Value Of Loan:
121032.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$121,032
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,570.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $121,032

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State