Search icon

J. MARINO CONTRACTING, INC.

Company Details

Name: J. MARINO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1992 (33 years ago)
Entity Number: 1629169
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2004 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE MARINO Chief Executive Officer 2004 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
JOE MARINO DOS Process Agent 2004 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2004-04-27 2010-05-28 Address 2004 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2004-04-27 2010-05-28 Address 2004 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2004-04-27 2010-05-28 Address 2004 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1993-08-13 2004-04-27 Address 412 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1993-08-13 2004-04-27 Address 412 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1993-08-13 2004-04-27 Address 412 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
1992-04-15 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-15 1993-08-13 Address 412 OLD ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606002301 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120612002495 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100528002724 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080508003145 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060427003263 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040427002916 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020403002951 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000424002616 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980423002452 1998-04-23 BIENNIAL STATEMENT 1998-04-01
960501002018 1996-05-01 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3208167707 2020-05-01 0202 PPP 2004 ALBANY POST RD, CROTON ON HUDSON, NY, 10520
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9870
Loan Approval Amount (current) 9870
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 CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9983.92
Forgiveness Paid Date 2021-06-30
9275818607 2021-03-25 0202 PPS 2004 Albany Post Rd, Croton on Hudson, NY, 10520-1561
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) 12365
Loan Approval Amount (current) 12365
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 Croton on Hudson, WESTCHESTER, NY, 10520-1561
Project Congressional District NY-17
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12435.69
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State