Search icon

MARIANI/RESTORATION ROOFING CO., INC.

Headquarter

Company Details

Name: MARIANI/RESTORATION ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1987 (38 years ago)
Entity Number: 1180593
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 22 SOUTH WASHINGTON AVE., HARTSDALE, NY, United States, 10530
Principal Address: 143 WEST LAKE DRIVE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARIANI/RESTORATION ROOFING CO., INC., CONNECTICUT 0931326 CONNECTICUT

Chief Executive Officer

Name Role Address
ANTHONY J MARIANI JR Chief Executive Officer 3681 SUNNYSIDE ST., SHRUB OAK, NY, United States, 10588

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SOUTH WASHINGTON AVE., HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
1993-01-06 2003-08-27 Address 9 LEEWOOD CIRCLE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1993-01-06 2003-08-27 Address 3681 SUNNYSIDE ST., SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
1993-01-06 2003-08-27 Address 22 SOUTH WASHINGTON AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1987-06-19 2021-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-19 1993-01-06 Address 22 SOUTH WASHINGTON AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030827002000 2003-08-27 BIENNIAL STATEMENT 2003-06-01
970721002708 1997-07-21 BIENNIAL STATEMENT 1997-06-01
000045005094 1993-09-03 BIENNIAL STATEMENT 1993-06-01
930106002795 1993-01-06 BIENNIAL STATEMENT 1992-06-01
B511383-3 1987-06-19 CERTIFICATE OF INCORPORATION 1987-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3246427703 2020-05-01 0202 PPP 22 South Washington Avenue, Hartsdale, NY, 10530
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98812
Loan Approval Amount (current) 98812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 14
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99688.9
Forgiveness Paid Date 2021-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State