Search icon

MARSTE & CO., INC.

Company Details

Name: MARSTE & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1998 (27 years ago)
Entity Number: 2250737
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 2 Lyon Place, 2nd Floor, White Plains, NY, United States, 10601

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARSTE & CO INC 401 (K) PROFIT SHARING PLAN & TRUST 2014 134000809 2016-12-21 MARSTE & CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541190
Sponsor’s telephone number 6468620972
Plan sponsor’s address 115 SIXTH AVE, PELHAM, NY, 108031609

Signature of

Role Plan administrator
Date 2016-12-20
Name of individual signing STEVEN KAHANER
MARSTE CO INC 401 K PROFIT SHARING PLAN TRUST 2013 134000809 2014-06-18 MARSTE & CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541190
Sponsor’s telephone number 6468620972
Plan sponsor’s address 115 SIXTH AVE, PELHAM, NY, 108031609

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing STEVEN M. KAHANER
MARSTE CO INC 401 K PROFIT SHARING PLAN TRUST 2012 134000809 2013-05-22 MARSTE & CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541190
Sponsor’s telephone number 6468620970
Plan sponsor’s address 115 SIXTH AVE, PELHAM, NY, 108031609

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing MARSTE CO INC

DOS Process Agent

Name Role Address
STEVEN M. KAHANER DOS Process Agent 2 Lyon Place, 2nd Floor, White Plains, NY, United States, 10601

Chief Executive Officer

Name Role Address
MARIA A. PRIETO Chief Executive Officer 2 LYON PL, 2ND FLOOR, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 2 LYON PL, 2ND FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 115 SIXTH AVE, PELHAM, NY, 10803, 1609, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-04-02 2024-04-02 Address 115 SIXTH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-11-24 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-09-01 2023-11-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-04-13 2024-04-02 Address 115 SIXTH AVE, PELHAM, NY, 10803, 1609, USA (Type of address: Chief Executive Officer)
2022-04-13 2022-04-13 Address 115 SIXTH AVE, PELHAM, NY, 10803, 1609, USA (Type of address: Chief Executive Officer)
2022-04-13 2024-04-02 Address 115 SIXTH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2022-04-13 2024-04-02 Address 2 lyon place, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001872 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220419002597 2022-04-19 BIENNIAL STATEMENT 2022-04-01
220413002682 2021-08-02 CERTIFICATE OF AMENDMENT 2021-08-02
210731000447 2021-07-31 BIENNIAL STATEMENT 2021-07-31
180402007439 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006975 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140708002321 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120522002359 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100609002477 2010-06-09 BIENNIAL STATEMENT 2010-04-01
080401002103 2008-04-01 BIENNIAL STATEMENT 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3568898300 2021-01-22 0202 PPS 115, PELHAM, NY, 10803
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36925
Loan Approval Amount (current) 36925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803
Project Congressional District NY-14
Number of Employees 3
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37262.45
Forgiveness Paid Date 2021-12-28
4259687105 2020-04-13 0202 PPP 115 SIXTH AVENUE, PELHAM, NY, 10803-1609
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38725
Loan Approval Amount (current) 38725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803-1609
Project Congressional District NY-16
Number of Employees 2
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38972.7
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State