Search icon

MARLBORO MANAGEMENT CO., INC.

Company Details

Name: MARLBORO MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1993 (32 years ago)
Entity Number: 1732443
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Address: 408 WEST 57TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J. GOLDIN Chief Executive Officer 408 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MARLBORO MANAGEMENT CO., INC. DOS Process Agent 408 WEST 57TH ST., NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10301214778 ASSOCIATE BROKER 2025-06-04
31GO0806766 CORPORATE BROKER 2025-03-08
109937544 REAL ESTATE PRINCIPAL OFFICE No data
40HE1061639 REAL ESTATE SALESPERSON 2025-04-01
10301223477 ASSOCIATE BROKER 2026-08-08

History

Start date End date Type Value
2022-04-19 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-25 2021-06-01 Address 408 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-07 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-07 1995-01-25 Address 354 VETERANS HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061028 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062831 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006623 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130607006177 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110620002970 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090616002380 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070612002449 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050818002769 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030527002580 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010611002028 2001-06-11 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7609807305 2020-04-30 0202 PPP 408 West 57th St., New York, NY, 10019
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22708
Loan Approval Amount (current) 22708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22964.1
Forgiveness Paid Date 2021-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State