Search icon

MERCATURA INC

Company Details

Name: MERCATURA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2018 (7 years ago)
Entity Number: 5400509
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BERNSTEIN AND ASSOCIATES Agent 575 8TH AVENUE SUITE 1712, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
MERCATURA INC DOS Process Agent 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EMRE OZBALTA Chief Executive Officer 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
210823000742 2021-08-23 BIENNIAL STATEMENT 2021-08-23
180828010199 2018-08-28 CERTIFICATE OF INCORPORATION 2018-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1655217407 2020-05-04 0202 PPP 575 EIGHTH AVE 1712, New York, NY, 10018
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166.67
Loan Approval Amount (current) 4166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 721310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State