Search icon

RICHARD MERVIS DESIGN, INC.

Company Details

Name: RICHARD MERVIS DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1981 (44 years ago)
Entity Number: 728748
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 654 MADISON AVE, STE 702, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MERVIS Chief Executive Officer 654 MADISON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 654 MADISON AVE, STE 702, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1997-10-24 1999-11-03 Address 68 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-10-24 1999-11-03 Address 654 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-10-29 1997-10-24 Address 654 MADISON AVENUE 708, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-10-29 1997-10-24 Address 654 MADISON AVENUE 708, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1981-10-19 1999-11-03 Address 790 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051118002788 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031110002470 2003-11-10 BIENNIAL STATEMENT 2003-10-01
011101002588 2001-11-01 BIENNIAL STATEMENT 2001-10-01
991103002183 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971024002416 1997-10-24 BIENNIAL STATEMENT 1997-10-01
931029002311 1993-10-29 BIENNIAL STATEMENT 1993-10-01
A806709-4 1981-10-19 CERTIFICATE OF INCORPORATION 1981-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832937710 2020-05-01 0202 PPP 68 E 86TH ST, NEW YORK, NY, 10028
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10974.6
Forgiveness Paid Date 2021-12-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State