Search icon

MARDI-BOB MANAGEMENT, INC.

Company Details

Name: MARDI-BOB MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1987 (38 years ago)
Entity Number: 1144807
ZIP code: 12602
County: Dutchess
Place of Formation: New York
Address: PO BOX 69, 55 TAFT AVENUE, POUGHKEEPSIE, NY, United States, 12602
Principal Address: 3703 ALBANY POST RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 69, 55 TAFT AVENUE, POUGHKEEPSIE, NY, United States, 12602

Chief Executive Officer

Name Role Address
POLLY DIANE HOE Chief Executive Officer PO BOX 69, 55 TAFT AVE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1997-03-11 2005-05-12 Address 463 WEST CHESTNUT HILL AVE, PHILADELPHIA, PA, 19118, USA (Type of address: Chief Executive Officer)
1993-06-16 1997-03-11 Address 737 CORNELIA PLACE, PHILADELPHIA, PA, 19118, USA (Type of address: Chief Executive Officer)
1993-06-16 2005-05-12 Address PO BOX 69, 45 TAFT AVENUE, POUGHKEEPSIE, NY, 12602, USA (Type of address: Principal Executive Office)
1993-06-16 2011-03-14 Address PO BOX 69, 45 TAFT AVENUE, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
1987-02-13 1993-06-16 Address TAFT AVE POB 69, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405002473 2013-04-05 BIENNIAL STATEMENT 2013-02-01
110314002308 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090210002563 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070305002045 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050512002290 2005-05-12 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
21422.00
Total Face Value Of Loan:
21422.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21422
Current Approval Amount:
21422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21764.17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State