Search icon

MARRELLO MANAGEMENT GROUP, INC.

Company Details

Name: MARRELLO MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2001 (24 years ago)
Entity Number: 2660346
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 3 Lear Jet Lane, LATHAM, NY, United States, 12110
Principal Address: 3 Lear Jet Lane, Latham, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 Lear Jet Lane, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JOSEPH MARRELLO Chief Executive Officer 3 LEAR JET LANE, LATHAM, NY, United States, 12110

Licenses

Number Type Date Last renew date End date Address Description
0340-24-204306 Alcohol sale 2024-02-20 2024-02-20 2026-01-31 10 Vista Blvd, Slingerlands, New York, 12159 Restaurant

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 3 LEAR JET LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 727 SACHEM CIRCLE, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-02-07 Address 3 LEAR JET LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240620001187 2024-06-20 BIENNIAL STATEMENT 2024-06-20
230207002742 2023-02-07 BIENNIAL STATEMENT 2021-07-01
160609000355 2016-06-09 CERTIFICATE OF CHANGE 2016-06-09
030717002465 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010713000583 2001-07-13 CERTIFICATE OF INCORPORATION 2001-07-13

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
231764.50
Total Face Value Of Loan:
231764.50
Date:
2020-04-16
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:
165545.00
Total Face Value Of Loan:
165545.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231764.5
Current Approval Amount:
231764.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234378.29
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165545
Current Approval Amount:
165545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
167416.58

Date of last update: 30 Mar 2025

Sources: New York Secretary of State