Search icon

MARIE JOSEPH CORP.

Company Details

Name: MARIE JOSEPH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1971 (54 years ago)
Entity Number: 307776
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: C/O PARRILLO, #3 PELL PLACE, BRONX, NY, United States, 10464

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE ANNE PARRILLO Chief Executive Officer #3 PELL PLACE, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PARRILLO, #3 PELL PLACE, BRONX, NY, United States, 10464

History

Start date End date Type Value
1993-01-06 1997-05-16 Address % PARRILLO, #3 PELL PLACE, BRONX, NY, 10464, USA (Type of address: Principal Executive Office)
1993-01-06 1997-05-16 Address % PARRILLO, #3 PELL PLACE, BRONX, NY, 10464, USA (Type of address: Service of Process)
1971-09-09 1993-01-06 Address 2213 BRUCKNER BLVD., BRONX, NY, 10472, USA (Type of address: Service of Process)
1971-05-13 1971-09-09 Address 1911 WATSON AVE., BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110613002213 2011-06-13 BIENNIAL STATEMENT 2011-05-01
20110603041 2011-06-03 ASSUMED NAME CORP INITIAL FILING 2011-06-03
090513002822 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070525002297 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050718002567 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030505002552 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010524002473 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990526002379 1999-05-26 BIENNIAL STATEMENT 1999-05-01
980507000256 1998-05-07 CERTIFICATE OF AMENDMENT 1998-05-07
970516002348 1997-05-16 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5523818010 2020-06-28 0202 PPP 197 Bainbridge Street, BROOKLYN, NY, 11233-1801
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11233-1801
Project Congressional District NY-08
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.29
Forgiveness Paid Date 2021-01-26
6249978710 2021-04-03 0202 PPP 11539 173rd St, Jamaica, NY, 11434-1845
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-1845
Project Congressional District NY-05
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20921.69
Forgiveness Paid Date 2021-09-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State