Search icon

MERCIM CORP.

Company Details

Name: MERCIM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2019 (6 years ago)
Date of dissolution: 01 Apr 2021
Entity Number: 5626261
ZIP code: 11109
County: Queens
Place of Formation: New York
Address: 4720 CENTER BLVD, SUITE 1601, LONG ISLAND CITY, NY, United States, 11109

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUAN MANUEL GUTIERREZ DOS Process Agent 4720 CENTER BLVD, SUITE 1601, LONG ISLAND CITY, NY, United States, 11109

Filings

Filing Number Date Filed Type Effective Date
210401000155 2021-04-01 CERTIFICATE OF DISSOLUTION 2021-04-01
190924020009 2019-09-24 CERTIFICATE OF INCORPORATION 2019-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4972377700 2020-05-01 0202 PPP 4720 CENTER BLVD APT 1601, LONG ISLAND CITY, NY, 11109-5689
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23757
Loan Approval Amount (current) 23757
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 LONG ISLAND CITY, QUEENS, NY, 11109-5689
Project Congressional District NY-07
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24223.03
Forgiveness Paid Date 2022-04-21
5341738706 2021-04-02 0202 PPS 4720 Center Blvd Apt 1601, Long Island City, NY, 11109-5689
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18635
Loan Approval Amount (current) 18635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5689
Project Congressional District NY-07
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18739.15
Forgiveness Paid Date 2021-11-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State