Search icon

MEREL CORP.

Company Details

Name: MEREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2018 (7 years ago)
Entity Number: 5410214
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 John Street, Suite 1210, New York, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YESHAYA GORKIN DOS Process Agent 111 John Street, Suite 1210, New York, NY, United States, 10038

Chief Executive Officer

Name Role Address
LEVI AINSWORTH Chief Executive Officer 1000 99TH STREET, UNIT 8, BAY HARBOR ISLANDS, FL, United States, 33154

Filings

Filing Number Date Filed Type Effective Date
211105001489 2021-11-05 BIENNIAL STATEMENT 2021-11-05
180914000251 2018-09-14 CERTIFICATE OF INCORPORATION 2018-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1578997402 2020-05-04 0202 PPP 80 Broad Street STE 1302, New York, NY, 10004
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58571.27
Loan Approval Amount (current) 58571.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10004-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 61025
Originating Lender Name Mid Penn Bank
Originating Lender Address MARYSVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59227.59
Forgiveness Paid Date 2021-06-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State