Search icon

MAROVATO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAROVATO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1994 (31 years ago)
Entity Number: 1817598
ZIP code: 11222
County: Kings
Place of Formation: New York
Activity Description: Marovato Industries, Inc. provides pipe support and steel fabrication for mechanical and plumbing contractors.
Address: 100 DOBBIN ST, BROOKLYN, NY, United States, 11222
Principal Address: 100 DOBBIN ST., BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-389-0800

Website http://www.marovato.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 DOBBIN ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MARGARET ROTONDI Chief Executive Officer 100 DOBBIN ST, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
113215405
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-25 2002-06-12 Address 103 DOBBIN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2000-05-25 2002-06-12 Address 103 DOBBIN STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2000-05-25 2002-06-12 Address 103 DOBBIN STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1998-06-17 2000-05-25 Address 103 DOBBIN ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1998-06-17 2000-05-25 Address 103 DOBBIN ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120515006072 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100517002596 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080703003036 2008-07-03 BIENNIAL STATEMENT 2008-05-01
060516003004 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040722002315 2004-07-22 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
227600.00
Total Face Value Of Loan:
227600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227600
Current Approval Amount:
227600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229402.97

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 389-0258
Add Date:
2024-10-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State