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

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8917.00
Total Face Value Of Loan:
8917.00

Paycheck Protection Program

Date Approved:
2020-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8917
Current Approval Amount:
8917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8984.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State