Search icon

MARINE PARK HARDWARE CORP.

Company Details

Name: MARINE PARK HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1994 (30 years ago)
Entity Number: 1869082
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3502 AVENUE S, BROOKLYN, NY, United States, 11234
Principal Address: 3502 AVE S, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3502 AVENUE S, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
GREG BORRUSO Chief Executive Officer 3502 AVE S, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 3502 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1996-11-19 2024-04-24 Address 3502 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1994-11-17 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-17 2024-04-24 Address 3502 AVENUE S, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424003252 2024-04-24 BIENNIAL STATEMENT 2024-04-24
161108006015 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141117006102 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121128002097 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101103002643 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081110002410 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061115002364 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041217002234 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021107002206 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001116002026 2000-11-16 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2618958909 2021-04-27 0202 PPS 3502 Avenue S, Brooklyn, NY, 11234-4828
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4828
Project Congressional District NY-08
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8150.17
Forgiveness Paid Date 2021-12-08
6289007307 2020-04-30 0202 PPP 3502 Avenue S, Brooklyn, NY, 11234
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8195
Loan Approval Amount (current) 8195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8294.02
Forgiveness Paid Date 2021-07-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State