Search icon

MAIARELLI RATHKOPF INC.

Company Details

Name: MAIARELLI RATHKOPF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1999 (26 years ago)
Entity Number: 2352933
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Activity Description: Maiarelli Studio is a graphic design and advertising firm providing complete creative services to clients across the US and worldwide. Our services include production, project management, and attentive customer service. Our expertise includes communication strategy and creative concepts, copywriting, art direction of photography and video, logo design, corporate identity, website design, layout and production for brochures, newsletters, posters, print, and digital promotional, sales and marketing collateral, signage, social media, and graphics. Please visit our website to learn more.
Address: 130 W Neck Rd, Huntington, NY, United States, 11743

Contact Details

Phone +1 646-736-3100

Website http://www.maiarellistudio.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ECBZEE3QAGA5 2022-06-16 130 W NECK RD, HUNTINGTON, NY, 11743, 2660, USA 130 W NECK RD, HUNTINGTON, NY, 11743, 2660, USA

Business Information

Doing Business As MAIARELLI STUDIO
URL maiarellistudio.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-09-22
Initial Registration Date 2019-08-22
Entity Start Date 1999-03-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541810
Product and Service Codes 7610, 7690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANN RATHKOPF
Address 130 W NECK RD., HUNTINGTON, NY, 11743, USA
Government Business
Title PRIMARY POC
Name ANN RATHKOPF
Address 130 W NECK RD, HUNTINGTON, NY, 11743, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O ANN E RATHKOPF DOS Process Agent 130 W Neck Rd, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
ANN E. RATHKOPF Chief Executive Officer 130 W NECK RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 130 W NECK RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 254 36TH STREET, BUILDING 2, SPACE B514, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-03-10 Address 130 W NECK RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 130 W NECK RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-03-10 Address 149 Turkey Lane, Cold Spring Harbor, NY, 11724, USA (Type of address: Service of Process)
2023-09-06 2023-09-06 Address 254 36TH STREET, BUILDING 2, SPACE B514, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2025-03-10 Address 254 36TH STREET, BUILDING 2, SPACE B514, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-09-06 Address 130 W NECK RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2021-03-08 2023-09-06 Address 130 W NECK RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310002817 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230906003881 2023-09-06 BIENNIAL STATEMENT 2023-03-01
210308060648 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190306060361 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170320006255 2017-03-20 BIENNIAL STATEMENT 2017-03-01
160705006239 2016-07-05 BIENNIAL STATEMENT 2015-03-01
130306006638 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110513002420 2011-05-13 BIENNIAL STATEMENT 2011-03-01
090224002998 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070320002565 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7768688506 2021-03-06 0235 PPS 130 W Neck Rd, Huntington, NY, 11743-2660
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56284
Loan Approval Amount (current) 56284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2660
Project Congressional District NY-01
Number of Employees 4
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56708.06
Forgiveness Paid Date 2021-12-09
5582827703 2020-05-01 0202 PPP 231 FRONT ST STE 208, BROOKLYN, NY, 11201-1217
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74595
Loan Approval Amount (current) 74595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-1217
Project Congressional District NY-10
Number of Employees 5
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75543.28
Forgiveness Paid Date 2021-08-12

Date of last update: 21 Apr 2025

Sources: New York Secretary of State