Search icon

MARCO MANUFACTURING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARCO MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1996 (29 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 2042339
ZIP code: 07043
County: Dutchess
Place of Formation: New York
Address: 464 PARK ST, MONTCLAIR, NJ, United States, 07043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RATLIFF Chief Executive Officer PO BOX 3733, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
MICHAEL RATLIFF DOS Process Agent 464 PARK ST, MONTCLAIR, NJ, United States, 07043

Form 5500 Series

Employer Identification Number (EIN):
141793746
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-23 2024-07-18 Address PO BOX 3733, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1998-06-04 2006-05-23 Address 464 PARK ST, MONTCLAIR, NJ, 07043, USA (Type of address: Chief Executive Officer)
1998-06-04 2006-05-23 Address 464 PARK ST, MONTCLAIR, NJ, 07043, USA (Type of address: Principal Executive Office)
1996-06-25 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-25 2024-07-18 Address 464 PARK ST, MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718000287 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
140609007227 2014-06-09 BIENNIAL STATEMENT 2014-06-01
121011002024 2012-10-11 BIENNIAL STATEMENT 2012-06-01
100622002507 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080612002808 2008-06-12 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
311597.00
Total Face Value Of Loan:
311597.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311597
Current Approval Amount:
311597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293297.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State