Search icon

MERRICK UTILITY ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRICK UTILITY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1949 (76 years ago)
Entity Number: 61384
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 91 MARINE STREET, FARMINGDALE, NY, United States, 11746
Principal Address: 91 MARINE STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DIORIO Chief Executive Officer 91 MARINE STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MERRICK UTILITY ASSOCIATES, INC. DOS Process Agent 91 MARINE STREET, FARMINGDALE, NY, United States, 11746

Unique Entity ID

CAGE Code:
4SV25
UEI Expiration Date:
2018-11-16

Business Information

Activation Date:
2017-11-16
Initial Registration Date:
2007-06-25

Commercial and government entity program

CAGE number:
4SV25
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-11-17

Contact Information

POC:
TOM DIORIO

History

Start date End date Type Value
2007-03-13 2013-02-04 Address 91 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2007-03-13 2019-02-06 Address 91 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-06-27 2007-03-13 Address 91 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-06-27 2007-03-13 Address 91 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-06-27 2007-03-13 Address 91 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060448 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006413 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006420 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130204006817 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110607002055 2011-06-07 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G218P000030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17280.00
Base And Exercised Options Value:
17280.00
Base And All Options Value:
17280.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-12-12
Description:
IGF::OT::IGF REPLACE PIER PUMPS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J043: MAINT/REPAIR/REBUILD OF EQUIPMENT- PUMPS AND COMPRESSORS

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
519109.00
Total Face Value Of Loan:
519109.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
519110.00
Total Face Value Of Loan:
519110.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-04
Type:
Planned
Address:
1478 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-22
Type:
Planned
Address:
GARDEN CITY GOLF CLUB, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$519,110
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$519,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$525,454.68
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $519,110
Jobs Reported:
19
Initial Approval Amount:
$519,109
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$519,109
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$523,218.61
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $519,107
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 249-2637
Add Date:
2005-11-01
Operation Classification:
Private(Property), CONSTRUCTION VEHICLE
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State