Search icon

MARIE ROBERTS, INC.

Company Details

Name: MARIE ROBERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1987 (37 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1179253
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 201 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVY SONET & SIEGEL, ESQS. DOS Process Agent 201 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-986349 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B579396-3 1987-12-16 CERTIFICATE OF INCORPORATION 1987-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4384578701 2021-04-01 0248 PPP 38 Cline Rd, Binghamton, NY, 13903-6451
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1725.2
Loan Approval Amount (current) 1725.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-6451
Project Congressional District NY-19
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1737.61
Forgiveness Paid Date 2021-12-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State