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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
23212.00
Total Face Value Of Loan:
23212.00
Date:
2020-06-22
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:
21600.00
Total Face Value Of Loan:
21600.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95900.00
Total Face Value Of Loan:
95900.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23212
Current Approval Amount:
23212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
23331.56
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21600
Current Approval Amount:
21600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
21823.69

Date of last update: 14 Mar 2025

Sources: New York Secretary of State