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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
18282.00
Total Face Value Of Loan:
18282.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18282
Current Approval Amount:
18282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18481.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State