Search icon

OF MERCER CLOTHING, LLC

Company Details

Name: OF MERCER CLOTHING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2018 (7 years ago)
Entity Number: 5339111
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 127 WEST 26TH STREET, SUITE 502, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 127 WEST 26TH STREET, SUITE 502, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-05-10 2019-02-22 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190222000261 2019-02-22 CERTIFICATE OF CHANGE 2019-02-22
190111000535 2019-01-11 CERTIFICATE OF PUBLICATION 2019-01-11
180510000341 2018-05-10 APPLICATION OF AUTHORITY 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5139087701 2020-05-01 0202 PPP 210 5TH AVE STE 602, NEW YORK, NY, 10010-2122
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32735
Loan Approval Amount (current) 32735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-2122
Project Congressional District NY-12
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32982.53
Forgiveness Paid Date 2021-02-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State