Search icon

MARIGOLD, INC.

Company Details

Name: MARIGOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1992 (32 years ago)
Entity Number: 1675472
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 190 EAST POST RD, WHITE PLAINS, NY, United States, 10601
Address: C/O PIP PRINTING, 190 EAST POST RD, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PIP PRINTING, 190 EAST POST RD, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
MARY JANE ANNICELLI Chief Executive Officer 190 EAST POST RD, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1996-10-23 2002-10-29 Address 1696 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1996-10-23 2002-10-29 Address 1696 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1992-10-26 2002-10-29 Address C/O PIP PRINTING, 1696 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121005006117 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101021002715 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080926003004 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061012002595 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041122002262 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021029002165 2002-10-29 BIENNIAL STATEMENT 2002-10-01
001010002374 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981009002393 1998-10-09 BIENNIAL STATEMENT 1998-10-01
961023002086 1996-10-23 BIENNIAL STATEMENT 1996-10-01
921026000315 1992-10-26 CERTIFICATE OF INCORPORATION 1992-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4036948404 2021-02-05 0202 PPS 190 E Post Rd, White Plains, NY, 10601-4912
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45380
Loan Approval Amount (current) 45380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-4912
Project Congressional District NY-16
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45796.5
Forgiveness Paid Date 2022-02-10
7830377110 2020-04-14 0202 PPP 190 East Post Road, WHITE PLAINS, NY, 10601-4903
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45253
Loan Approval Amount (current) 45253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-4903
Project Congressional District NY-16
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45781.16
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State