Search icon

MARIANNE GORDON CO. INC.

Company Details

Name: MARIANNE GORDON CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1999 (26 years ago)
Entity Number: 2383637
ZIP code: 10514
County: Kings
Place of Formation: New York
Address: 40 HIGH WAY, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIANNE GORDON Chief Executive Officer 40 HIGH WAY, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 HIGH WAY, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2001-05-31 2007-05-17 Address 420 EAST 54TH ST, #20C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-05-31 2007-05-17 Address 420 EAST 54TH ST, #20C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-05-31 2007-05-17 Address 420 EAST 54TH ST, #20C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-05-28 2001-05-31 Address 420 EAST 54TH ST., APT. 16-E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130513006746 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110523002190 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090421002709 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070517002202 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050720002191 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030429003054 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010531002234 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990528000466 1999-05-28 CERTIFICATE OF INCORPORATION 1999-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1658857700 2020-05-01 0202 PPP 40 HIGH WAY, CHAPPAQUE, NY, 10514
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16090
Loan Approval Amount (current) 16090
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 CHAPPAQUE, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16235.86
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State