Search icon

MARYANN PEDONE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARYANN GRECO Chief Executive Officer 156 ORCHARD ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 526, ISLIP, NY, United States, 11751

History

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)

Filings

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

Inspections

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

Paycheck Protection Program

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
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2837.73
Forgiveness Paid Date 2021-09-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State