Search icon

MARYLOU TORTORELLO, INC.

Company Details

Name: MARYLOU TORTORELLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1995 (30 years ago)
Entity Number: 1902309
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 2 DEPOT PLAZA 202A, BEDFORD HILLS, NY, United States, 10507
Principal Address: 2 DEPOT PLAZA STE 202A, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYLOU TORTORELLO Chief Executive Officer 2 DEPOT PLAZA STE 202A, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
MARYLOU TORTORELLO, INC. DOS Process Agent 2 DEPOT PLAZA 202A, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2001-04-12 2021-03-02 Address 2 DEPOT PLAZA STE 202A, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1999-06-18 2001-04-12 Address PO BOX 31, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1999-06-18 2001-04-12 Address 298 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1997-03-24 1999-06-18 Address PO BOX 31, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1997-03-24 2001-04-12 Address PO BOX 31, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1997-03-24 1999-06-18 Address PO BOX 31, 298 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1995-03-13 1997-03-24 Address 261 WEST STREET, UNIT 12, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061288 2021-03-02 BIENNIAL STATEMENT 2021-03-01
131022006519 2013-10-22 BIENNIAL STATEMENT 2013-03-01
110727002499 2011-07-27 BIENNIAL STATEMENT 2011-03-01
090506002087 2009-05-06 BIENNIAL STATEMENT 2009-03-01
070531002020 2007-05-31 BIENNIAL STATEMENT 2007-03-01
050505002487 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030421002294 2003-04-21 BIENNIAL STATEMENT 2003-03-01
010412002293 2001-04-12 BIENNIAL STATEMENT 2001-03-01
990618002470 1999-06-18 BIENNIAL STATEMENT 1999-03-01
970324002474 1997-03-24 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5481508709 2021-04-02 0202 PPS 2 Depot Plz, Bedford Hills, NY, 10507-1827
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23212
Loan Approval Amount (current) 23212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-1827
Project Congressional District NY-17
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 23331.56
Forgiveness Paid Date 2021-10-20
1432588009 2020-06-22 0202 PPP 2 Depot Plaza, Bedford Hills, NY, 10507-1808
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-1808
Project Congressional District NY-17
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21823.69
Forgiveness Paid Date 2021-07-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State