Search icon

MARE VAPORUM CORP.

Company Details

Name: MARE VAPORUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2002 (22 years ago)
Entity Number: 2821645
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: C/O CRM MANAGEMENT, 205 HUDSON ST, STE 1002, NEW YORK, NY, United States, 10013
Address: PO BOX 778, NY, NY, United States, 10013

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
MARE VAPORUM CORP. DEFINED BENEFIT PENSION PLAN 2019 043720102 2020-09-30 MARE VAPORUM CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOC 778, NEW YORK, NY, 100130778
MARE VAPORUM CORP. DEFINED BENEFIT PENSION PLAN 2018 043720102 2019-10-10 MARE VAPORUM CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P. O. BOX 778, NEW YORK, NY, 100130778
MARE VAPORUM CORP. DEFINED BENEFIT PENSION PLAN 2017 043720102 2018-10-09 MARE VAPORUM CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOX 778, NEW YORK, NY, 100130778
MARE VAPORUM CORP. DEFINED BENEFIT PENSION PLAN 2016 043720102 2017-10-16 MARE VAPORUM CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOX 778, NEW YORK, NY, 10013
MARE VAPORUM CORP. DEFINED BENEFIT PENSION PLAN 2015 043720102 2016-10-17 MARE VAPORUM CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOX 778, NEW YORK, NY, 100130778

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing MICHAEL CUNNINGHAM
MARE VAPORUM CORP. DEFINED BENEFIT PENSION PLAN 2014 043720102 2015-10-15 MARE VAPORUM CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOX 778, NEW YORK, NY, 100130778

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MICHAEL CUNNINGHAM
MARE VAPORUM CORP. DEFINED BENEFIT PENSION PLAN 2013 043720102 2014-10-15 MARE VAPORUM CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOX 778, NEW YORK, NY, 100130778

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing LOUISE MESSINA
MARE VAPORUM CORP. DEFINED BENEFIT PENSION PLAN 2012 043720102 2013-10-15 MARE VAPORUM CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOX 778, NEW YORK, NY, 100130778

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing LOUISE MESSINA
MARE VAPORUM CORP. DEFINED BENEFIT PENSION PLAN 2011 043720102 2012-10-15 MARE VAPORUM CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOX 778, NEW YORK, NY, 100130778

Plan administrator’s name and address

Administrator’s EIN 043720102
Plan administrator’s name MARE VAPORUM CORP.
Plan administrator’s address P.O. BOX 778, NEW YORK, NY, 100130778
Administrator’s telephone number 2124855400

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing LOUISE MESSINA
MARE VAPORUM CORP. DEFINED BENEFIT PENSION PLAN 2009 043720102 2010-11-17 MARE VAPORUM CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOX 778, NEW YORK, NY, 100130778

Plan administrator’s name and address

Administrator’s EIN 043720102
Plan administrator’s name MARE VAPORUM CORP.
Plan administrator’s address P.O. BOX 778, NEW YORK, NY, 100130778
Administrator’s telephone number 2124855400

Signature of

Role Plan administrator
Date 2010-11-17
Name of individual signing LOUISE MESSINA

DOS Process Agent

Name Role Address
C/O CRM MANAGEMENT DOS Process Agent PO BOX 778, NY, NY, United States, 10013

Chief Executive Officer

Name Role Address
MICHAEL CUNNINGHAM Chief Executive Officer PO BOX 778, CRM, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-12-06 2012-10-04 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-12-06 2012-10-04 Address C/O CRM MANAGEMENT, 205 HUDSON ST, STE 1002, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-01-24 2010-12-06 Address 575 6TH AVE, 9B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-01-24 2010-12-06 Address 575 6TH AVE, 9B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-10-10 2005-01-24 Address 575 6TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103003748 2022-11-03 BIENNIAL STATEMENT 2022-10-01
181001006260 2018-10-01 BIENNIAL STATEMENT 2018-10-01
170509006369 2017-05-09 BIENNIAL STATEMENT 2016-10-01
141002006397 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121004006470 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101206002674 2010-12-06 BIENNIAL STATEMENT 2010-10-01
081007002489 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061129002753 2006-11-29 BIENNIAL STATEMENT 2006-10-01
050124003199 2005-01-24 BIENNIAL STATEMENT 2004-10-01
021010000573 2002-10-10 CERTIFICATE OF INCORPORATION 2002-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2128627208 2020-04-15 0202 PPP 205 HUDSON ST SUITE 1002, NEW YORK, NY, 10013-1803
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7125
Loan Approval Amount (current) 7125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-1803
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7198.98
Forgiveness Paid Date 2021-05-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State