Search icon

MARCHESE COMPUTER PRODUCTS, INC.

Company Details

Name: MARCHESE COMPUTER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1988 (37 years ago)
Entity Number: 1235782
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 220 ELLICOTT ST., BATAVIA, NY, United States, 14020
Principal Address: 220 ELLICOTT STREET, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75NQ6 Active Non-Manufacturer 2014-07-09 2024-03-11 No data No data

Contact Information

POC PAUL MARCHESE
Phone +1 585-343-2713
Address 220 ELLICOTT ST, BATAVIA, NY, 14020 3509, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
PAUL MARCHESE Chief Executive Officer 29 EDGEWOOD DRIVE, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 ELLICOTT ST., BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1993-03-25 2004-03-03 Address 220 ELLICOTT STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171208000397 2017-12-08 CERTIFICATE OF MERGER 2017-12-08
140325002273 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120329002937 2012-03-29 BIENNIAL STATEMENT 2012-02-01
111013000557 2011-10-13 CERTIFICATE OF MERGER 2011-10-13
080214002842 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060320002622 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040303002004 2004-03-03 BIENNIAL STATEMENT 2004-02-01
020206002479 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000320002778 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980317002379 1998-03-17 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8491167105 2020-04-15 0296 PPP 220 Ellicott Street, Batavia, NY, 14020
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68015
Loan Approval Amount (current) 68015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 7
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68370.91
Forgiveness Paid Date 2020-10-29
4080118301 2021-01-22 0296 PPS 220 Ellicott St, Batavia, NY, 14020-3509
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76250
Loan Approval Amount (current) 76250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-3509
Project Congressional District NY-24
Number of Employees 8
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76674.08
Forgiveness Paid Date 2021-08-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State