Search icon

MERCER SQUARE OWNERS CORP.

Company Details

Name: MERCER SQUARE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1984 (41 years ago)
Entity Number: 942979
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 909 3RD AVE 11TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, 909 3RD AVE 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ADAM MARSH Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-04 2024-09-04 Address C/O DOUGLAS ELLIMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2023-10-25 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2023-04-20 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2022-04-08 2023-04-20 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2022-04-06 2022-04-08 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2014-10-28 2024-09-04 Address COMPLIANCE DEPT, 675 3RD AVE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-10-28 2024-09-04 Address C/O DOUGLAS ELLIMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-12-18 2014-10-28 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904002118 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220914001973 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200910060435 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180921002040 2018-09-21 BIENNIAL STATEMENT 2018-09-01
161020002007 2016-10-20 BIENNIAL STATEMENT 2016-09-01
141028002037 2014-10-28 BIENNIAL STATEMENT 2014-09-01
121218002031 2012-12-18 BIENNIAL STATEMENT 2012-09-01
101019002649 2010-10-19 BIENNIAL STATEMENT 2010-09-01
080828003404 2008-08-28 BIENNIAL STATEMENT 2008-09-01
070202002187 2007-02-02 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5380688500 2021-02-27 0202 PPP 675 3rd Ave Fl 6, New York, NY, 10017-5700
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233922
Loan Approval Amount (current) 233922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47473
Servicing Lender Name Amalgamated Bank
Servicing Lender Address 275 Seventh Ave, NEW YORK CITY, NY, 10001-6708
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, 10017-5700
Project Congressional District NY-12
Number of Employees 13
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 47473
Originating Lender Name Amalgamated Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235228.06
Forgiveness Paid Date 2021-09-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State