Search icon

MARIA'S ORIGINAL TARALLI BARESI, INC.

Company claim

Is this your business?

Get access!

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
2025-06-13 2025-06-13 Address 201-C BROOK AVE, UNIT C, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2025-06-13 2025-06-13 Address 606 RUTGERS RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2011-05-16 2025-06-13 Address 606 RUTGERS RD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2011-05-16 2025-06-13 Address 606 RUTGERS RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2011-05-16 2013-05-21 Address 606 RUTGERS RD, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250613003095 2025-06-13 BIENNIAL STATEMENT 2025-06-13
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

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22300.00
Total Face Value Of Loan:
22300.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9323.75
Total Face Value Of Loan:
9323.75

Trademarks Section

Serial Number:
97124822
Mark:
CANNOLI COOKIES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2021-11-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CANNOLI COOKIES

Goods And Services

For:
Cookie dough; Cookie mixes; Cookie pies; Cookies; Cookies and crackers; Cookies with nuts; Almond cookies; Bakery goods and dessert items, namely, cakes, cookies, pastries, candies, and frozen confections for retail and wholesale distribution and consumption on or off the premises; Chocolate covered...
First Use:
2003-11-01
International Classes:
030 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,323.75
Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,323.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,391.19
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,323.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State