Search icon

MARIAN CARE, INC.

Company Details

Name: MARIAN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1989 (36 years ago)
Entity Number: 1320847
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 467 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596
Principal Address: 825 E GATE BLVD / SUITE 101B, GARDEN CITY, NY, United States, 11530

Contact Details

Email MARIANCARE1@YAHOO.COM

Phone +1 516-741-8600

Fax +1 516-741-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER MUELLER, MARIAN CARE, INC. DOS Process Agent 467 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
JENNIFER MUELLER Chief Executive Officer 825 E GATE BLVD / SUITE 101B, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2011-01-27 2017-05-15 Address 825 E GATE BLVD / SUITE 101B, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2009-01-05 2011-01-27 Address 825 E GATE BLVD, STE 101B, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-12-21 2009-01-05 Address 825 E GATE BLVD, 304, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-09-13 2009-01-05 Address 825 E GATE BLVD / SUITE 304, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2006-09-13 2009-01-05 Address 825 E GATE BLVD / SUITE 304, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-09-13 2006-12-21 Address PO BOX 347, CARLE PLACE, NY, 11574, USA (Type of address: Service of Process)
1996-02-09 1997-04-23 Name WESTERN HOME CARE SERVICES OF NASSAU COUNTY, N.Y., INC.
1989-01-27 2006-09-13 Address 129 JACKSON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1989-01-27 1996-02-09 Name MARIAN CARE, INC.

Filings

Filing Number Date Filed Type Effective Date
170515000066 2017-05-15 CERTIFICATE OF CHANGE 2017-05-15
110127003149 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090105002740 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061221002066 2006-12-21 BIENNIAL STATEMENT 2007-01-01
060913002269 2006-09-13 BIENNIAL STATEMENT 2005-01-01
970423000179 1997-04-23 CERTIFICATE OF AMENDMENT 1997-04-23
960209000367 1996-02-09 CERTIFICATE OF AMENDMENT 1996-02-09
B734283-4 1989-01-27 CERTIFICATE OF INCORPORATION 1989-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8541697110 2020-04-15 0235 PPP 467 Willis Ave, WILLISTON PARK, NY, 11596
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLISTON PARK, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 59
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201344.44
Forgiveness Paid Date 2020-12-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State