Search icon

MARIANACCI RESTAURANT, INC.

Company Details

Name: MARIANACCI RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1967 (58 years ago)
Entity Number: 215125
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 24 SHERMAN STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT J MARIANACCI Chief Executive Officer 24 SHERMAN ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 SHERMAN STREET, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127322 Alcohol sale 2023-02-27 2023-02-27 2025-02-28 24 SHERMAN AVE, PORT CHESTER, New York, 10573 Restaurant

History

Start date End date Type Value
1993-01-05 1999-11-04 Address 24 SHERMAN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1967-10-17 1993-01-05 Address 24 SHERMAN ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151105006403 2015-11-05 BIENNIAL STATEMENT 2015-10-01
131106002461 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111214002345 2011-12-14 BIENNIAL STATEMENT 2011-10-01
091028002085 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071106002796 2007-11-06 BIENNIAL STATEMENT 2007-10-01
051129003009 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031016002563 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011012002312 2001-10-12 BIENNIAL STATEMENT 2001-10-01
C294560-2 2000-10-17 ASSUMED NAME CORP AMENDMENT 2000-10-17
991104002509 1999-11-04 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1908737703 2020-05-01 0202 PPP 24 SHERMAN ST, PORT CHESTER, NY, 10573
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68162
Loan Approval Amount (current) 68162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 68824.42
Forgiveness Paid Date 2021-04-26
9118198302 2021-01-30 0202 PPS 24 Sherman St, Port Chester, NY, 10573-4440
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95427
Loan Approval Amount (current) 95427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4440
Project Congressional District NY-16
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 96118
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State