Search icon

INGRAM MERZ, LLC

Company Details

Name: INGRAM MERZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2015 (9 years ago)
Entity Number: 4843118
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 124 CINNABAR ROAD, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
INGRAM MERZ, LLC DOS Process Agent 124 CINNABAR ROAD, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2015-11-02 2023-11-01 Address 124 CINNABAR ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040989 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220606000511 2022-06-06 BIENNIAL STATEMENT 2021-11-01
191202062665 2019-12-02 BIENNIAL STATEMENT 2019-11-01
160112000047 2016-01-12 CERTIFICATE OF PUBLICATION 2016-01-12
151102010009 2015-11-02 ARTICLES OF ORGANIZATION 2015-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6899517010 2020-04-07 0219 PPP 124 CINNABAR RD, ROCHESTER, NY, 14617-1808
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24350
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14617-1808
Project Congressional District NY-25
Number of Employees 4
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25304.11
Forgiveness Paid Date 2021-07-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State