Search icon

MARINO COVERAGE GROUP INC.

Company Details

Name: MARINO COVERAGE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2002 (23 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 2784226
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 752 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 752 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARINO COVERAGE GROUP INC. DOS Process Agent 752 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
MARY JEAN MARINO Chief Executive Officer 752 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
043699857
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-05 2023-08-15 Address 752 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2014-09-05 2023-08-15 Address 752 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2006-06-07 2014-09-05 Address 195 KILBURN RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-08-17 2014-09-05 Address 779 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2004-08-17 2006-06-07 Address 195 KILBURN RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230815002862 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
140905006407 2014-09-05 BIENNIAL STATEMENT 2014-06-01
120724003048 2012-07-24 BIENNIAL STATEMENT 2012-06-01
080613002664 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060607002283 2006-06-07 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
83660.34
Total Face Value Of Loan:
83660.34

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83660.34
Current Approval Amount:
83660.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84214.65

Date of last update: 30 Mar 2025

Sources: New York Secretary of State