Search icon

MARGA INC.

Company Details

Name: MARGA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1988 (37 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1231391
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 90 BROOKSIDE DRIVE, PLANDOME, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 BROOKSIDE DRIVE, PLANDOME, NY, United States, 11030

Chief Executive Officer

Name Role Address
GARY VALENTI Chief Executive Officer 90 BROOKSIDE DRIVE, PLANDOME, NY, United States, 11030

History

Start date End date Type Value
1988-02-01 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-02-01 1994-02-23 Address 90 BROOKSIDE DRIVE, PLANDOME, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1495499 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940223002665 1994-02-23 BIENNIAL STATEMENT 1994-02-01
930324002047 1993-03-24 BIENNIAL STATEMENT 1993-02-01
B597258-3 1988-02-01 CERTIFICATE OF INCORPORATION 1988-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7531257109 2020-04-14 0202 PPP PO Box 4565, NEW YORK, NY, 10163-4565
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74600
Loan Approval Amount (current) 74600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10163-4565
Project Congressional District NY-12
Number of Employees 6
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75049.67
Forgiveness Paid Date 2020-11-25
9302368305 2021-01-30 0202 PPS 101 E 16th St Apt 6E, New York, NY, 10003-2154
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74600
Loan Approval Amount (current) 74600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-2154
Project Congressional District NY-12
Number of Employees 6
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75020.66
Forgiveness Paid Date 2021-09-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State