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 (23 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

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

Form 5500 Series

Employer Identification Number (EIN):
043720102
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

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:
7125.00
Total Face Value Of Loan:
7125.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7125
Current Approval Amount:
7125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7198.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State