Search icon

MERIT BEAUTY SUPPLY, INC.

Company Details

Name: MERIT BEAUTY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1981 (44 years ago)
Entity Number: 702300
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 560 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
JEFFREY TRICHON Chief Executive Officer 21 TIOGA DRIVE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2009-05-21 2013-11-25 Address 21 TIOGA DRIVE, JERICHO, NY, 00000, USA (Type of address: Chief Executive Officer)
2005-07-18 2009-05-21 Address 14 PASTURE LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2001-05-24 2005-07-18 Address 75 PLYMOUTH RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1999-06-10 2005-07-18 Address 519 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1999-06-10 2001-05-24 Address 1815 215TH ST., BAYSIDE, NY, 11360, 2149, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170516006125 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150501006202 2015-05-01 BIENNIAL STATEMENT 2015-05-01
131125006291 2013-11-25 BIENNIAL STATEMENT 2013-05-01
110613002044 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090521002172 2009-05-21 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
31600.00
Total Face Value Of Loan:
31600.00
Date:
2020-04-15
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:
32800.00
Total Face Value Of Loan:
32800.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31600
Current Approval Amount:
31600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32011.23
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33113.62

Date of last update: 17 Mar 2025

Sources: New York Secretary of State