Search icon

MARISA INDUSTRIES, INC.

Company Details

Name: MARISA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1996 (29 years ago)
Entity Number: 2022100
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 40 WEST WASHINGTON AVE, STE D, PEARL RIVER, NY, United States, 10965
Principal Address: 40 W WASHINGTON AVE, STE D, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARISA INDUSTRIES, INC. D.B.A. HIGHWAY TRAFFIC SUPPLY DOS Process Agent 40 WEST WASHINGTON AVE, STE D, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
LANCE ROBBINS Chief Executive Officer 40 WEST WASHINGTON AVE, STE D, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 40 WEST WASHINGTON AVE, STE D, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-14 2024-04-01 Address 40 WEST WASHINGTON AVE, STE D, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2023-12-14 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-14 2023-12-14 Address 40 WEST WASHINGTON AVE, STE D, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-04-01 Address 40 WEST WASHINGTON AVE, STE D, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-04-09 2023-12-14 Address 40 WEST WASHINGTON AVE, STE D, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2008-04-09 2023-12-14 Address 40 WEST WASHINGTON AVE, STE D, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2002-04-05 2008-04-09 Address HIGHWAY TRAFFIC SUPPLY, 28 WEST WASHINGTON AVE, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401032329 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231214000230 2023-12-14 BIENNIAL STATEMENT 2023-12-14
140408007192 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120713002728 2012-07-13 BIENNIAL STATEMENT 2012-04-01
100421002775 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080409002625 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060418002129 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040420002117 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020405002529 2002-04-05 BIENNIAL STATEMENT 2002-04-01
960422000221 1996-04-22 CERTIFICATE OF INCORPORATION 1996-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5152308500 2021-02-27 0202 PPS 40 W Washington Ave D, Pearl River, NY, 10965-2341
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13310
Loan Approval Amount (current) 13310
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 Pearl River, ROCKLAND, NY, 10965-2341
Project Congressional District NY-17
Number of Employees 2
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13396.51
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State