Search icon

MARY CORSETIERES, LTD.

Company Details

Name: MARY CORSETIERES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1991 (34 years ago)
Entity Number: 1548096
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 324 POST AVE, APT 12C, WESTBURY, NY, United States, 11590
Principal Address: 930 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY PERA DOS Process Agent 324 POST AVE, APT 12C, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MARY PERA Chief Executive Officer 324 POST AVE, APT 12C, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1997-05-21 2003-05-06 Address 224 SANDPIPER LANE, WEST BABYLON, NY, 11704, 8506, USA (Type of address: Service of Process)
1997-05-21 2003-05-06 Address 224 SANDPIPER LANE, WEST BABYLON, NY, 11704, 8506, USA (Type of address: Chief Executive Officer)
1993-07-09 1997-05-21 Address 63 STRATFORD ROAD, PLAINVIEW, NY, 11803, 2634, USA (Type of address: Service of Process)
1993-07-09 1997-05-21 Address 63 STRATFORD ROAD, PLAINVIEW, NY, 11803, 2634, USA (Type of address: Chief Executive Officer)
1992-12-09 1993-07-09 Address 63 STRATFORD ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1992-12-09 1993-07-09 Address 930 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1992-12-09 1993-07-09 Address 63 STRATFORD RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1991-05-15 1992-12-09 Address 930 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517002390 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110525003354 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090429002537 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070514002747 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050819002383 2005-08-19 BIENNIAL STATEMENT 2005-05-01
030506002259 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010517002314 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990527002244 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970521002442 1997-05-21 BIENNIAL STATEMENT 1997-05-01
930709002464 1993-07-09 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1532847702 2020-05-01 0235 PPP 158 MANETTO HILL RD, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46010
Loan Approval Amount (current) 46010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46457.14
Forgiveness Paid Date 2021-04-26
4278278407 2021-02-06 0235 PPS 158 Manetto Hill Rd, Plainview, NY, 11803-1310
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46010
Loan Approval Amount (current) 46010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1310
Project Congressional District NY-03
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46329.39
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State