Search icon

3928 MERRICK BAR, INC.

Company Details

Name: 3928 MERRICK BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1981 (44 years ago)
Entity Number: 713785
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3928 MERRICK RD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3928 MERRICK RD, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
EDWARD MCGINLEY Chief Executive Officer 3928 MERRICK RD, SEAFORD, NY, United States, 11783

Licenses

Number Type Date Last renew date End date Address Description
0370-24-103609 Alcohol sale 2024-02-14 2024-02-14 2026-02-28 3928 MERRICK ROAD, SEAFORD, NY, 11783 Food & Beverage Business

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 3928 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-22 2024-01-26 Address 3928 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1995-07-18 2005-09-22 Address 3928 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1995-07-18 2024-01-26 Address 3928 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126002754 2024-01-26 BIENNIAL STATEMENT 2024-01-26
110929002097 2011-09-29 BIENNIAL STATEMENT 2011-07-01
090909002306 2009-09-09 BIENNIAL STATEMENT 2009-07-01
050922002287 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030716002428 2003-07-16 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
207744.14
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
95950.63
Total Face Value Of Loan:
95950.63
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-05-04
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
80813.33
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95950.63
Current Approval Amount:
95950.63
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
96371.75

Date of last update: 17 Mar 2025

Sources: New York Secretary of State