Search icon

MARCHESE ENTERPRISES OF TROY, INC.

Company Details

Name: MARCHESE ENTERPRISES OF TROY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1995 (29 years ago)
Entity Number: 1979617
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 629 2ND AVE, TROY, NY, United States, 12182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 629 2ND AVE, TROY, NY, United States, 12182

Chief Executive Officer

Name Role Address
JOSEPH A MARCHESE JR Chief Executive Officer 7 KLASEN WAY, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
1997-12-03 2001-12-11 Address 8 HAIL DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1995-12-07 2014-01-24 Address 629 SECOND AVENUE, TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124002356 2014-01-24 BIENNIAL STATEMENT 2013-12-01
091221002840 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071205002416 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060125002466 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031126002680 2003-11-26 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
93686.00
Total Face Value Of Loan:
93686.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93686
Current Approval Amount:
93686
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
94946.27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State