Search icon

MARCO ENTERPRISES, INC.

Company Details

Name: MARCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1986 (39 years ago)
Entity Number: 1057392
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 21 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YAZ2DNV3YT79 2023-03-17 21 LAFAYETTE AVE # 21-23, SUFFERN, NY, 10901, 5405, USA 5 DANIELLE CT, SUFFERN, NY, 10901, USA

Business Information

Doing Business As MARCELLO'S RISTORANTE
Division Name MARCELLOS RESTAURANT
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-02-16
Initial Registration Date 2022-02-15
Entity Start Date 1986-05-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROLYN RUSSODIVITO
Role BOOKKEEPER
Address 5 DANIELLE CT, SUFFERN, NY, 10901, USA
Government Business
Title PRIMARY POC
Name CAROLYN RUSSODIVITO
Role BOOKKEEPER
Address 5 DANIELLE CT, SUFFERN, NY, 10901, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MARIO M RUSSODIVITO Chief Executive Officer 21 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
MARIO M RUSSODIVITO DOS Process Agent 21 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1986-02-12 1993-03-05 Address 21 LAFAYETTE AVE., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002180 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120403002596 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100310002679 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080222002530 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060228002167 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040130002482 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020426002794 2002-04-26 BIENNIAL STATEMENT 2002-02-01
000309002870 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980209002447 1998-02-09 BIENNIAL STATEMENT 1998-02-01
940222002278 1994-02-22 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2235688402 2021-02-03 0202 PPS 21 Lafayette Ave, Suffern, NY, 10901-5405
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127970
Loan Approval Amount (current) 127970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5405
Project Congressional District NY-17
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129207.63
Forgiveness Paid Date 2022-02-01
6439917207 2020-04-28 0202 PPP 21 Lafayette Avenue, suffern, NY, 10901
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90500
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91486.82
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State