Search icon

MAROUKIS, INC.

Company Details

Name: MAROUKIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1971 (54 years ago)
Entity Number: 312508
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 105 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 23 KNIGHT RIDGE DR, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ANEMELOS Chief Executive Officer 23 KNIGHT RIDGE DR, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2005-08-02 2009-08-12 Address 19 MARYLAND AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-05-25 2005-08-02 Address 19 MARYLAND AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-05-25 2003-08-12 Address 19 MARYLAND AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1971-08-05 1993-09-27 Address 105 SMITH STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090812002471 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070830003045 2007-08-30 BIENNIAL STATEMENT 2007-08-01
050802002536 2005-08-02 BIENNIAL STATEMENT 2005-08-01
030812002689 2003-08-12 BIENNIAL STATEMENT 2003-08-01
C323887-2 2002-11-18 ASSUMED NAME CORP INITIAL FILING 2002-11-18
010821002458 2001-08-21 BIENNIAL STATEMENT 2001-08-01
990831002078 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970827002098 1997-08-27 BIENNIAL STATEMENT 1997-08-01
930927002338 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930525002456 1993-05-25 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3071067100 2020-04-11 0202 PPP 105 Smith Street, POUGHKEEPSIE, NY, 12601-2619
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22783
Loan Approval Amount (current) 22783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-2619
Project Congressional District NY-18
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22973.38
Forgiveness Paid Date 2021-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State