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

National Provider Identifier

NPI Number:
1306902796

Authorized Person:

Name:
MRS. MARY PERA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
5169211023

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
46010.00
Total Face Value Of Loan:
46010.00
Date:
2020-05-02
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:
46010.00
Total Face Value Of Loan:
46010.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46010
Current Approval Amount:
46010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46457.14
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46010
Current Approval Amount:
46010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46329.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State