Search icon

MARSIBILIO, INC.

Company Details

Name: MARSIBILIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1998 (27 years ago)
Entity Number: 2292511
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 969 JERICHO TURNPIKE, ST JAMES, NY, United States, 11780
Principal Address: 108-33 65TH AVENUE, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-897-7089

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAKUBOWSKI ROBERTSON & GOLDSMITH LLP DOS Process Agent 969 JERICHO TURNPIKE, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
ANTHONY MARSIBILIO Chief Executive Officer 108-33 65TH AVENUE, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
0996275-DCA Active Business 1998-09-25 2025-02-28

History

Start date End date Type Value
2000-08-15 2004-09-20 Address 108-33 65TH AVE, FOREST HILLS, NY, 11375, 1419, USA (Type of address: Chief Executive Officer)
2000-08-15 2004-09-20 Address 108-33 65TH AVE, FOREST HILLS, NY, 11375, 1419, USA (Type of address: Principal Executive Office)
1998-08-27 2020-08-05 Address 969 JERICHO TURNPIKE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060954 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180801006746 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006601 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140812006230 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120816002664 2012-08-16 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586351 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3586350 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291805 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3291804 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965931 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965932 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2498634 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498635 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
1859558 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859559 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
76435.00
Total Face Value Of Loan:
76435.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76435
Current Approval Amount:
76435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77131.41

Date of last update: 31 Mar 2025

Sources: New York Secretary of State