Search icon

SERGIO MARANO,O.D.-MARK GRISAR,O.D.,P.C.

Company Details

Name: SERGIO MARANO,O.D.-MARK GRISAR,O.D.,P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Aug 1985 (40 years ago)
Entity Number: 1017131
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1765 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK GRISAR, O.D. Chief Executive Officer 1765 CENTRAL PK AVE, YONKERS, NY, United States, 10710

Agent

Name Role Address
MARK GRISAR Agent 112-01 85TH AVE., NORTH RICHMOND HILL, NY, 11514

DOS Process Agent

Name Role Address
SERGIO MARANO,O.D.-MARK GRISAR,O.D.,P.C. DOS Process Agent 1765 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1997-08-15 2015-08-03 Address 2340 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1997-08-15 2015-08-03 Address 2340 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1995-08-02 2015-08-03 Address 2340 CENTRAL PK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1995-08-02 1997-08-15 Address 62 W ORCHARD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1995-08-02 1997-08-15 Address 2340 CENTRAL PK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1985-08-07 1995-08-02 Address 112-01 85TH AVE., NORTH RICHMOND HILL, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150803007183 2015-08-03 BIENNIAL STATEMENT 2015-08-01
110812002567 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090729002176 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070808002269 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051004003144 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030903002353 2003-09-03 BIENNIAL STATEMENT 2003-08-01
010806002332 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990917002276 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970815002441 1997-08-15 BIENNIAL STATEMENT 1997-08-01
950802002006 1995-08-02 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8922017109 2020-04-15 0202 PPP 1765 Central Park Ave, YONKERS, NY, 10710
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104163
Loan Approval Amount (current) 104163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105250.29
Forgiveness Paid Date 2021-05-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State