Name: | MARYANN PEDONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1991 (33 years ago) |
Entity Number: | 1584376 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 526, ISLIP, NY, United States, 11751 |
Principal Address: | 18 CRICK HOLLY LANE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARYANN GRECO | Chief Executive Officer | 156 ORCHARD ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 526, ISLIP, NY, United States, 11751 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-17 | 2011-12-06 | Address | 614 MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2003-10-17 | Address | 614 MAIN ST, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office) |
2001-02-09 | 2011-12-06 | Address | 614 MAIN ST, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
2001-02-09 | 2003-10-17 | Address | 614 MAIN ST, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2001-02-09 | Address | 341 MAIN ST, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office) |
1995-07-07 | 2001-02-09 | Address | 341 MAIN ST, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
1991-10-23 | 2001-02-09 | Address | 341 MAIN STREET, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111206002306 | 2011-12-06 | BIENNIAL STATEMENT | 2011-10-01 |
071011002430 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051129002874 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
031017002490 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
020124002528 | 2002-01-24 | BIENNIAL STATEMENT | 2001-10-01 |
010209002574 | 2001-02-09 | BIENNIAL STATEMENT | 1999-10-01 |
971118002488 | 1997-11-18 | BIENNIAL STATEMENT | 1997-10-01 |
950707002455 | 1995-07-07 | BIENNIAL STATEMENT | 1993-10-01 |
911023000314 | 1991-10-23 | CERTIFICATE OF INCORPORATION | 1991-10-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-12-05 | No data | 134 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-23 | No data | 134 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-31 | No data | 134 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1099517706 | 2020-05-01 | 0202 | PPP | 245 E.54th St. Apt.22F, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State