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)
1999-06-10 2005-07-18 Address 519 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1997-05-23 1999-06-10 Address 519 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1993-01-12 1999-06-10 Address 2883 SHORE DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-01-12 1999-06-10 Address 2883 SHORE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1981-05-28 1997-05-23 Address 519 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

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
050718002320 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030502002425 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010524002111 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990610002368 1999-06-10 BIENNIAL STATEMENT 1999-05-01
970523002511 1997-05-23 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9391688308 2021-01-30 0235 PPS 560 Hempstead Ave, West Hempstead, NY, 11552-2934
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 31600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-2934
Project Congressional District NY-04
Number of Employees 6
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32011.23
Forgiveness Paid Date 2022-06-03
7968797110 2020-04-14 0235 PPP 560 Hempstead Avenue, West Hempstead, NY, 11552
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33113.62
Forgiveness Paid Date 2021-04-22

Date of last update: 28 Feb 2025

Sources: New York Secretary of State