Search icon

MARIGOLD SIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIGOLD SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2922966
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 121 BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT MARINO Chief Executive Officer 121 BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2003-06-24 2005-07-25 Address 140 POPLAR DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050725003130 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030624000528 2003-06-24 CERTIFICATE OF INCORPORATION 2003-06-24

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$92,095
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,917.55
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $92,095

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State