Search icon

MARIO FORGIONE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIO FORGIONE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1996 (29 years ago)
Entity Number: 2013504
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 193 BROOK ST., SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO FORGIONE DOS Process Agent 193 BROOK ST., SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
MARIO FORGIONE Chief Executive Officer 37 RIDGE ST., EASTCHESTER, NY, United States, 10709

Form 5500 Series

Employer Identification Number (EIN):
133887272
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
16509 2016-01-29 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 37 RIDGE ST., EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-04 2024-08-21 Address 193 BROOK ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1998-05-20 2024-08-21 Address 37 RIDGE ST., EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1998-05-20 2020-06-04 Address 52 STRATFORD RD., NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240821000513 2024-08-21 BIENNIAL STATEMENT 2024-08-21
200604060904 2020-06-04 BIENNIAL STATEMENT 2018-03-01
980520002262 1998-05-20 BIENNIAL STATEMENT 1998-03-01
960326000211 1996-03-26 CERTIFICATE OF INCORPORATION 1996-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
230023.80
Total Face Value Of Loan:
230023.80

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$230,023.8
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,023.8
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$232,049.29
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $230,023.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 725-3070
Add Date:
2006-08-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State