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

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
233922.00
Total Face Value Of Loan:
233922.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233922
Current Approval Amount:
233922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235228.06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State