Search icon

MARIA E. MARZO, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIA E. MARZO, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 2000 (25 years ago)
Entity Number: 2588342
ZIP code: 14870
County: Chemung
Place of Formation: New York
Address: 275 SOUTH HAMILTON ST, PAINTED POST, NY, United States, 14870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA E. MARZO, DDS, P.C DOS Process Agent 275 SOUTH HAMILTON ST, PAINTED POST, NY, United States, 14870

Chief Executive Officer

Name Role Address
MARIA E. MARZO, DDS Chief Executive Officer 275 SOUTH HAMILTON ST, PAINTED POST, NY, United States, 14870

Form 5500 Series

Employer Identification Number (EIN):
161597807
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 326 N HAMILTON ST, PAINTED POST, NY, 14870, 1203, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 275 SOUTH HAMILTON ST, PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 275 SOUTH HAMILTON ST, PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 326 N HAMILTON ST, PAINTED POST, NY, 14870, 1203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203000274 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240801034698 2024-08-01 BIENNIAL STATEMENT 2024-08-01
180312002002 2018-03-12 BIENNIAL STATEMENT 2016-12-01
101216002650 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081204003119 2008-12-04 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
183836.33
Total Face Value Of Loan:
183836.33
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
194300.00
Total Face Value Of Loan:
194300.00
Date:
2020-04-09
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:
194300.00
Total Face Value Of Loan:
194300.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$194,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$196,232.21
Servicing Lender:
Citizens & Northern Bank
Use of Proceeds:
Payroll: $194,300
Jobs Reported:
23
Initial Approval Amount:
$183,836.33
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,836.33
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$185,230.42
Servicing Lender:
Citizens & Northern Bank
Use of Proceeds:
Payroll: $183,836.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State