Search icon

MALBORO DEVELOPMENT II, LTD.

Company Details

Name: MALBORO DEVELOPMENT II, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1998 (27 years ago)
Entity Number: 2253782
ZIP code: 11545
County: Queens
Place of Formation: New York
Address: 12 NORGATE ROAD, BROOKVILLE, NY, United States, 11545
Principal Address: 27 ATLANTIC AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MALBORO DEVELOPMENT II, LTD. DOS Process Agent 12 NORGATE ROAD, BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
PAUL CERVONI Chief Executive Officer 12 NORGATE ROAD, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2000-05-24 2004-04-19 Address 52-11 LEITH PL., LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2000-05-24 2014-04-17 Address 251 THEBES AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
1998-04-28 2014-04-17 Address 251-28 THEBES AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417006329 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120523003073 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100419002951 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080409002780 2008-04-09 BIENNIAL STATEMENT 2008-04-01
040419002415 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020604002533 2002-06-04 BIENNIAL STATEMENT 2002-04-01
000524002824 2000-05-24 BIENNIAL STATEMENT 2000-04-01
980428000383 1998-04-28 CERTIFICATE OF INCORPORATION 1998-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1926147304 2020-04-28 0235 PPP 12 Norgate Road, Brookville, NY, 11545
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookville, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25767.75
Forgiveness Paid Date 2021-06-24
7887968401 2021-02-12 0235 PPS 12 Norgate Rd, Glen Head, NY, 11545-2608
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25526
Loan Approval Amount (current) 25526
Undisbursed Amount 0
Franchise Name 16 Handles
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-2608
Project Congressional District NY-03
Number of Employees 10
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25643.7
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State