Search icon

MERIT OPERATING CORP.

Company Details

Name: MERIT OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1981 (43 years ago)
Entity Number: 730186
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 351 EAST 83RD ST., NEW YORK, NY, United States, 10028
Principal Address: 351 EAST 83RD ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT Q. GIFFUNI Chief Executive Officer 351 EAST 83RD ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 EAST 83RD ST., NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 351 EAST 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2013-10-24 2024-12-16 Address 351 EAST 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-10-14 2013-10-24 Address 351 E 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-10-26 2013-10-24 Address 351 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-10-26 2003-10-14 Address 351 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1981-10-27 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-27 2024-12-16 Address 351 EAST 83RD ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216001381 2024-12-16 BIENNIAL STATEMENT 2024-12-16
131024002378 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111025002693 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091001002072 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071108002312 2007-11-08 BIENNIAL STATEMENT 2007-10-01
051118002224 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031014002346 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011004002020 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991026002652 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971104002418 1997-11-04 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3414717402 2020-05-07 0202 PPP 351 East 83rd Street, New York, NY, 10028
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156430
Loan Approval Amount (current) 156430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158581.45
Forgiveness Paid Date 2021-09-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State