Search icon

MARIO UNLIMITED INC.

Company Details

Name: MARIO UNLIMITED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Entity Number: 3234517
ZIP code: 11725
County: Queens
Place of Formation: New York
Address: 416 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 COMMACK ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
MIRASH MALI Chief Executive Officer 416 COMMACK ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2023-08-13 2023-08-13 Address 416 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-09-21 2023-08-13 Address 416 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2006-04-27 2023-08-13 Address 416 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2005-07-25 2023-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-25 2006-04-27 Address 129-12 20TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230813000146 2023-08-13 BIENNIAL STATEMENT 2023-07-01
230123002927 2023-01-23 BIENNIAL STATEMENT 2021-07-01
190701060396 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170707006567 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150701006202 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708007447 2013-07-08 BIENNIAL STATEMENT 2013-07-01
111006002304 2011-10-06 BIENNIAL STATEMENT 2011-07-01
090720002828 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070921002628 2007-09-21 BIENNIAL STATEMENT 2007-07-01
060427001180 2006-04-27 CERTIFICATE OF CHANGE 2006-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750357401 2020-05-04 0235 PPP 416 COMMACK ROAD, COMMACK, NY, 11725
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48007
Loan Approval Amount (current) 48007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48532.41
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3547101 Intrastate Non-Hazmat 2021-01-09 - - 1 3 Private(Property)
Legal Name MARIO UNLIMITED INC
DBA Name PACIFIC LAWN SPRINKLERS
Physical Address 416 COMMACK RD , COMMACK, NY, 11725-4528, US
Mailing Address 416 COMMACK RD , COMMACK, NY, 11725-4528, US
Phone (646) 710-0624
Fax -
E-mail MMALI@PACIFICLAWNSPRINKLERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L79000605
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 94203ME
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE3FL9FDA20730
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State