Search icon

MARINO CLEANERS, INC.

Company Details

Name: MARINO CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1962 (63 years ago)
Entity Number: 146872
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 1500 RXR Plaza, West Tower, Uniondale, NY, United States, 11556
Principal Address: 39 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH BASILE Chief Executive Officer 112 MCLOUGHLIN ST, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 RXR Plaza, West Tower, Uniondale, NY, United States, 11556

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 109 MC LOUGHLIN ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 112 MCLOUGHLIN ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1996-04-26 2023-07-31 Address 109 MC LOUGHLIN ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-08-06 1996-04-26 Address 109 MCCOUGHLIN STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-08-06 2023-07-31 Address 39 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1993-03-09 1993-08-06 Address 39 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1962-04-13 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-04-13 1993-08-06 Address 39 FOREST AVE., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731004351 2023-07-31 BIENNIAL STATEMENT 2022-04-01
150206002065 2015-02-06 BIENNIAL STATEMENT 2014-04-01
040514002810 2004-05-14 BIENNIAL STATEMENT 2004-04-01
020422002339 2002-04-22 BIENNIAL STATEMENT 2002-04-01
000501002583 2000-05-01 BIENNIAL STATEMENT 2000-04-01
980421002322 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960426002038 1996-04-26 BIENNIAL STATEMENT 1996-04-01
930806002371 1993-08-06 BIENNIAL STATEMENT 1993-04-01
930309002253 1993-03-09 BIENNIAL STATEMENT 1992-04-01
B764105-2 1989-04-10 ASSUMED NAME CORP INITIAL FILING 1989-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5225227310 2020-04-30 0235 PPP 39 FOREST AVE, LOCUST VALLEY, NY, 11560-1723
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18282
Loan Approval Amount (current) 18282
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 LOCUST VALLEY, NASSAU, NY, 11560-1723
Project Congressional District NY-03
Number of Employees 5
NAICS code 812320
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 18481.85
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State