Search icon

SALVATORE MAROTTA, INC.

Company Details

Name: SALVATORE MAROTTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3131280
ZIP code: 11520
County: Richmond
Place of Formation: New York
Address: 429 ATLANTIC AVENUE STE. 2A, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 ATLANTIC AVENUE STE. 2A, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
DP-1966615 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
041130000011 2004-11-30 CERTIFICATE OF INCORPORATION 2004-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7491007207 2020-04-28 0235 PPP 54 LAKESIDE LANE, WESTHAMPTON, NY, 11977
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14885
Loan Approval Amount (current) 14885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTHAMPTON, SUFFOLK, NY, 11977-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15068.51
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State