Search icon

MARYVILLE ADULT HOME, INC.

Company Details

Name: MARYVILLE ADULT HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1998 (26 years ago)
Entity Number: 2311130
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 70 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743
Address: 70 GREENLAWN RD., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 GREENLAWN RD., HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ELIAS SPIELMAN Chief Executive Officer 70 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2006-10-03 2014-11-04 Address 70 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-11-10 2006-10-03 Address 70 GREENLAWN RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-11-10 2006-10-03 Address 70 GREENLAWN RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1998-10-29 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-29 2006-10-03 Address 70 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141104000590 2014-11-04 CERTIFICATE OF AMENDMENT 2014-11-04
141021006347 2014-10-21 BIENNIAL STATEMENT 2014-10-01
101013002762 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080929002616 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061003002259 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041118002545 2004-11-18 BIENNIAL STATEMENT 2004-10-01
020920000546 2002-09-20 ANNULMENT OF DISSOLUTION 2002-09-20
DP-1551543 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
001110002646 2000-11-10 BIENNIAL STATEMENT 2000-10-01
981029000152 1998-10-29 CERTIFICATE OF INCORPORATION 1998-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9265958501 2021-03-12 0235 PPP 70 Greenlawn Rd, Huntington, NY, 11743-2929
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195752
Loan Approval Amount (current) 195752
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2929
Project Congressional District NY-01
Number of Employees 36
NAICS code 623220
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 198256.54
Forgiveness Paid Date 2022-06-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State