Search icon

MARENCO LAWN SPRINKLER, INC.

Company Details

Name: MARENCO LAWN SPRINKLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1999 (25 years ago)
Entity Number: 2454470
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 2525 Palmer Avenue, New Rochelle, NY, United States, 10801
Address: 2525 Palmer Avenue, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH MARENCO DOS Process Agent 2525 Palmer Avenue, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOSEPH MARENCO Chief Executive Officer 2525 PALMER AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1999-12-28 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-28 2024-04-19 Address 271 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419003537 2024-04-19 BIENNIAL STATEMENT 2024-04-19
080128001327 2008-01-28 ANNULMENT OF DISSOLUTION 2008-01-28
DP-1659524 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
991228000414 1999-12-28 CERTIFICATE OF INCORPORATION 1999-12-28

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31566.46

Date of last update: 31 Mar 2025

Sources: New York Secretary of State