Search icon

MARCHELLO'S GARDEN GRILL INC.

Company Details

Name: MARCHELLO'S GARDEN GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1994 (31 years ago)
Entity Number: 1849329
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 64 N COUNTRY ROAD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCHELLO'S GARDEN GRILL INC. DOS Process Agent 64 N COUNTRY ROAD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
FRED MARSILIO Chief Executive Officer 64 N COUNTRY ROAD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-04-18 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-18 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-07 2020-09-17 Address 64 N COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1996-09-18 2010-10-07 Address 64 N COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-09-18 2010-10-07 Address 64 N COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1996-09-18 2010-10-07 Address 64 N COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1994-09-01 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-01 1996-09-18 Address 368 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917060009 2020-09-17 BIENNIAL STATEMENT 2020-09-01
180913006437 2018-09-13 BIENNIAL STATEMENT 2018-09-01
170216006021 2017-02-16 BIENNIAL STATEMENT 2016-09-01
140919002011 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120921002284 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101007002094 2010-10-07 BIENNIAL STATEMENT 2010-09-01
080924002261 2008-09-24 BIENNIAL STATEMENT 2008-09-01
070213002763 2007-02-13 BIENNIAL STATEMENT 2006-09-01
041103002006 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020821002176 2002-08-21 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6674987304 2020-04-30 0235 PPP 64 North Country Rd, Smithtown, NY, 11787
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) 96900
Loan Approval Amount (current) 96900
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 Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97995.51
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State