Search icon

MARIA'S ORIGINAL TARALLI BARESI, INC.

Company Details

Name: MARIA'S ORIGINAL TARALLI BARESI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1993 (32 years ago)
Entity Number: 1729354
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 606 RUTGERS RD, WEST BABYLON, NY, United States, 11704
Principal Address: JOSEPH MARINO, 606 RUTGERS RD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENA MARINO Chief Executive Officer 606 RUTGERS RD, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 606 RUTGERS RD, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2011-05-16 2013-05-21 Address 606 RUTGERS RD, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2009-04-29 2011-05-16 Address 606 RUTGERS RD, BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1995-09-18 2011-05-16 Address 35 DEAN ST, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1995-09-18 2009-04-29 Address 35 DEAN ST, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1995-09-18 2011-05-16 Address 35 DEAN ST, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
1993-05-25 1995-09-18 Address 35 DEAN STREET, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130521002422 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110516002950 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090429003065 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070510003287 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050620002422 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030429002694 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010517003048 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990520002456 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970519002023 1997-05-19 BIENNIAL STATEMENT 1997-05-01
950918002083 1995-09-18 BIENNIAL STATEMENT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5255988007 2020-06-27 0235 PPP STE C 201 BROOK AVE, DEER PARK, NY, 11729
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9323.75
Loan Approval Amount (current) 9323.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 311340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9391.19
Forgiveness Paid Date 2021-03-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State