Search icon

Merchbro Inc

Company Details

Name: Merchbro Inc
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Apr 2022 (3 years ago)
Identification Number: 001738547
ZIP code: 02860
County: Providence County
Place of Formation: DELAWARE
Principal Address: 1005 MAIN ST UNIT 8130, PAWTUCKET, RI, 02860, USA
Purpose: E-COMMERCE STORE WHICH ENABLES CUSTOMER TO DESIGN & ORDERING CUSTOM PROMOTIONAL PRODUCTS.

Industry & Business Activity

NAICS

454110 Electronic Shopping and Mail-Order Houses

This industry comprises establishments primarily engaged in retailing all types of merchandise using nonstore means, such as catalogs, toll free telephone numbers, or electronic media, such as interactive television or the Internet. Included in this industry are establishments primarily engaged in retailing from catalog showrooms of mail-order houses. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERCHBRO 401(K) PLAN 2023 465476112 2024-05-09 MERCHBRO INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 8664280095
Plan sponsor’s address 190 EXCHANGE STREET, 2ND FLOOR, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MERCHBRO 401(K) PLAN 2022 465476112 2023-05-28 MERCHBRO INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 8664280095
Plan sponsor’s address 190 EXCHANGE STREET, 2ND FLOOR, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOWELL LEGAL INC. Agent 225 DYER STREET 2ND FLOOR, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
BRENT MULLIGAN PRESIDENT 48 SPRING STREET #11 GREENWICH, CT 08630 USA

DIRECTOR

Name Role Address
TIM SAVOLAINEN DIRECTOR 7 S PLEASANT ST SHARON, MA 02067 USA
SEAN MULLIGAN DIRECTOR 1122 DURHAM RD MADISON, CT 06443 USA

Filings

Number Name File Date
202451595090 Annual Report 2024-04-19
202333906440 Annual Report 2023-04-25
202222125620 Statement of Change of Registered/Resident Agent Office 2022-08-12
202214047310 Application for Certificate of Authority 2022-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6760527302 2020-04-30 0165 PPP 190 EXCHANGE ST. 2ND FLOOR, PAWTUCKET, RI, 02860-2224
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72752
Loan Approval Amount (current) 72754
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PAWTUCKET, PROVIDENCE, RI, 02860-2224
Project Congressional District RI-01
Number of Employees 7
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73351.98
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Oct 2024

Sources: Rhode Island Department of State