Search icon

MARISA ARTE E COLLEZIONE INC.

Company Details

Name: MARISA ARTE E COLLEZIONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2002 (23 years ago)
Entity Number: 2796921
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 86 HERMAN BOULEVARD, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 1441 ALPHA ST, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARISA ARTE E COLLEZIONE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 542067025 2020-06-19 MARISA ARTE E COLLEZIONE INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5164144404
Plan sponsor’s address 230 HILTON AVENUE, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 HERMAN BOULEVARD, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122905 Alcohol sale 2023-11-16 2023-11-16 2025-11-30 147 NASSAU BLVD, WEST HEMPSTEAD, New York, 11552 Restaurant

History

Start date End date Type Value
2004-10-18 2006-07-12 Address 147 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2004-10-18 2006-07-12 Address 86 HERMAN BLVD., FRANKLIN SQ, NY, 11010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060712002803 2006-07-12 AMENDMENT TO BIENNIAL STATEMENT 2004-08-01
041018002060 2004-10-18 BIENNIAL STATEMENT 2004-08-01
020802000666 2002-08-02 CERTIFICATE OF INCORPORATION 2002-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3420178605 2021-03-17 0235 PPS 147 Nassau Blvd, West Hempstead, NY, 11552-1027
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61208
Loan Approval Amount (current) 61208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-1027
Project Congressional District NY-04
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61578.65
Forgiveness Paid Date 2021-10-25
3252787702 2020-05-01 0235 PPP 147 Nassau Boulevard, West Hempstead, NY, 11552
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46340
Loan Approval Amount (current) 46340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 25
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46869.05
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State