Search icon

MARINE MANIFOLD CORPORATION

Company Details

Name: MARINE MANIFOLD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1955 (70 years ago)
Entity Number: 103880
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 134 VERDI ST, E. FARMINGDALE, NY, United States, 11735
Principal Address: 134 VERDI ST, E FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL S LOBRUTTO Chief Executive Officer 550 ASHLAND AVE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 VERDI ST, E. FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2005-07-26 2011-06-14 Address 550 ASHLAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1997-07-10 2005-07-26 Address 134 VERDI ST., E. FARMINGDALE, NY, 11785, USA (Type of address: Chief Executive Officer)
1997-07-10 2005-07-26 Address 550 ASHLAND AVE., BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1997-07-10 2003-05-20 Address 16 SUMMERS PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1955-06-13 1997-07-10 Address 16 SUMMERS PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002295 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110614003159 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090616002059 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070607002048 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050726002486 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030520002714 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010606002044 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990618002323 1999-06-18 BIENNIAL STATEMENT 1999-06-01
970710002694 1997-07-10 BIENNIAL STATEMENT 1997-06-01
B185213-2 1985-01-23 ASSUMED NAME CORP INITIAL FILING 1985-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7416228308 2021-01-28 0235 PPS 134 Verdi St, Farmingdale, NY, 11735-6323
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21855
Loan Approval Amount (current) 21855
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6323
Project Congressional District NY-02
Number of Employees 2
NAICS code 339999
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 22068.16
Forgiveness Paid Date 2022-01-21
6524067707 2020-05-01 0235 PPP 134 VERDI ST, FARMINGDALE, NY, 11735-6323
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21855
Loan Approval Amount (current) 21855
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGDALE, SUFFOLK, NY, 11735-6323
Project Congressional District NY-02
Number of Employees 2
NAICS code 336310
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 22069.96
Forgiveness Paid Date 2021-04-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State