Search icon

MERCER PROJECT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 Mercer Street 3D, #3D, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
ROY NACHUM Chief Executive Officer 200 MERCER STREET, #3D, NEW YORK, NY, United States, 10012

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42520
Loan Approval Amount (current) 42520
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42860.3
Forgiveness Paid Date 2021-05-06
6201468406 2021-02-10 0202 PPS 200 Mercer St Apt 3D, New York, NY, 10012-1512
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42520
Loan Approval Amount (current) 42520
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1512
Project Congressional District NY-10
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43125.37
Forgiveness Paid Date 2022-07-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State