Search icon

MERCHANT UNITED PAYMENT SERVICE INC.

Company Details

Name: MERCHANT UNITED PAYMENT SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2020 (5 years ago)
Date of dissolution: 06 Dec 2023
Entity Number: 5701696
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 52 EAST BROADWAY ROOM 403, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERCHANT UNITED PAYMENT SERVICE INC. DOS Process Agent 52 EAST BROADWAY ROOM 403, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
XIUQIN LIU Chief Executive Officer 52 EAST BROADWAY ROOM 403, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2020-02-04 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-04 2023-12-26 Address 1017 67TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226001677 2023-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-06
220303001649 2022-03-03 BIENNIAL STATEMENT 2022-02-01
200204020055 2020-02-04 CERTIFICATE OF INCORPORATION 2020-02-04

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25181.71

Date of last update: 23 Mar 2025

Sources: New York Secretary of State