Search icon

MERCHAN & SON BROKERAGE CORP

Company Details

Name: MERCHAN & SON BROKERAGE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4896762
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: 896 WYCKOFF AVE, STE #2, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA E PILLCO Chief Executive Officer 896 WYCKOFF AVE, STE #2, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
MERCHAN & SON BROKERAGE CORP DOS Process Agent 896 WYCKOFF AVE, STE #2, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 896 WYCKOFF AVE, STE #2, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2023-10-05 Address 896 WYCKOFF AVE, STE #2, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-02-01 Address 896 WYCKOFF AVE, STE #2, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-02-01 Address 896 WYCKOFF AVE, STE #2, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2018-03-06 2023-10-05 Address 896 WYCKOFF AVE, STE #2, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2018-03-06 2023-10-05 Address 896 WYCKOFF AVE, STE #2, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2018-02-22 2018-03-06 Address 896 WYCKOFF AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2016-02-16 2018-02-22 Address 279 SAINT NICHOLAS AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2016-02-16 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201041193 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231005002141 2023-10-05 BIENNIAL STATEMENT 2022-02-01
180306006964 2018-03-06 BIENNIAL STATEMENT 2018-02-01
180222000565 2018-02-22 CERTIFICATE OF CHANGE 2018-02-22
160216010495 2016-02-16 CERTIFICATE OF INCORPORATION 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4249848500 2021-02-25 0202 PPP 896 Wyckoff Ave, Brooklyn, NY, 11237-6116
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3487
Loan Approval Amount (current) 3487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-6116
Project Congressional District NY-07
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3536.68
Forgiveness Paid Date 2022-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State