Search icon

MERCHANDISING SPECIALISTS, INC.

Company Details

Name: MERCHANDISING SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1985 (40 years ago)
Entity Number: 997634
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 40 CEDAR STREET, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CEDAR STREET, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
EUGENE R GIARRATANA Chief Executive Officer 40 CEDAR STREET, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
1999-06-10 2012-08-09 Address 40 CEDAR ST, DOBBS FERRY, NY, 10522, 1721, USA (Type of address: Principal Executive Office)
1999-06-10 2012-08-09 Address 40 CEDAR ST, DOBBS FERRY, NY, 10522, 1721, USA (Type of address: Chief Executive Officer)
1999-06-10 2012-08-09 Address 40 CEDAR ST, DOBBS FERRY, NY, 10522, 1721, USA (Type of address: Service of Process)
1995-07-07 1999-06-10 Address 145 PALISADE STREET, DOBBS FERRY, NY, 10522, 1617, USA (Type of address: Chief Executive Officer)
1995-07-07 1999-06-10 Address 145 PALISADE ST, DOBBS FERRY, NY, 10522, 1617, USA (Type of address: Service of Process)
1995-07-07 1999-06-10 Address 145 PALISADE ST, DOBBS FERRY, NY, 10522, 1617, USA (Type of address: Principal Executive Office)
1985-05-16 1995-07-07 Address 416 BENEDICT AVE., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060927 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060795 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502007226 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006577 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507007245 2013-05-07 BIENNIAL STATEMENT 2013-05-01
120809002836 2012-08-09 BIENNIAL STATEMENT 2011-05-01
090702002924 2009-07-02 BIENNIAL STATEMENT 2009-05-01
070702002521 2007-07-02 BIENNIAL STATEMENT 2007-05-01
050801002397 2005-08-01 BIENNIAL STATEMENT 2005-05-01
030606002630 2003-06-06 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6659407307 2020-04-30 0202 PPP 40 CEDAR ST STE A, DOBBS FERRY, NY, 10522-1795
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38222
Loan Approval Amount (current) 38222
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 DOBBS FERRY, WESTCHESTER, NY, 10522-1795
Project Congressional District NY-16
Number of Employees 7
NAICS code 541810
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 38638.78
Forgiveness Paid Date 2021-06-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State