Name: | MERCER PROJECT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2017 (8 years ago) |
Entity Number: | 5061745 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 200 Mercer Street 3D, #3D, New York, NY, United States, 10012 |
Principal Address: | 200 MERCER STREET, #3D, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 Mercer Street 3D, #3D, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ROY NACHUM | Chief Executive Officer | 200 MERCER STREET, #3D, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 200 MERCER STREET, #3D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-08-22 | Address | 200 MERCER STREET, #3D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2025-02-04 | Address | 200 Mercer Street 3D, #3D, New York, NY, 10012, USA (Type of address: Service of Process) |
2023-08-22 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-22 | 2025-02-04 | Address | 200 MERCER STREET, #3D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2020-10-20 | 2023-08-22 | Address | 200 MERCER STREET, #3D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-04 | 2023-08-22 | Address | 200 MERCER STREET, #3D, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004622 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230822000786 | 2023-08-22 | BIENNIAL STATEMENT | 2023-01-01 |
220208003216 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
201020060249 | 2020-10-20 | BIENNIAL STATEMENT | 2019-01-01 |
170104010175 | 2017-01-04 | CERTIFICATE OF INCORPORATION | 2017-01-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3477128101 | 2020-07-14 | 0202 | PPP | 200 MERCER ST APT 3D, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6201468406 | 2021-02-10 | 0202 | PPS | 200 Mercer St Apt 3D, New York, NY, 10012-1512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State