Search icon

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

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
104163.00
Total Face Value Of Loan:
104163.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104163
Current Approval Amount:
104163
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105250.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State