Search icon

MARZULLO BROS. CORP.

Company Details

Name: MARZULLO BROS. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1990 (35 years ago)
Date of dissolution: 24 Oct 2022
Entity Number: 1434168
ZIP code: 11373
County: Nassau
Place of Formation: New York
Principal Address: 1616 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040
Address: 91-31 QUEENS BLVD, SUITE 308, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONINO MARZULLO Chief Executive Officer 74-46 64TH LANE, GLENDALE, NY, United States, 00000

DOS Process Agent

Name Role Address
RAMUSEVIC & CASCIO CPAS DOS Process Agent 91-31 QUEENS BLVD, SUITE 308, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2022-07-06 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-01 2022-10-24 Address 74-46 64TH LANE, GLENDALE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-05-01 2022-10-24 Address 91-31 QUEENS BLVD, SUITE 308, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1990-03-27 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-27 1996-05-01 Address 1616 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221024003290 2022-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-24
020320002352 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000322002368 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980514002182 1998-05-14 BIENNIAL STATEMENT 1998-03-01
960501002424 1996-05-01 BIENNIAL STATEMENT 1996-03-01
C123069-4 1990-03-27 CERTIFICATE OF INCORPORATION 1990-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3009077810 2020-05-25 0235 PPP 1586 HILLSIDE AVE, NEW HYDE PARK, NY, 11040-2527
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8917
Loan Approval Amount (current) 8917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-2527
Project Congressional District NY-03
Number of Employees 2
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8984.18
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State