Search icon

MARJAM OF NORTHFORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARJAM OF NORTHFORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3309821
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 885 Conklin Street, Farmingdale, NY, United States, 11735
Principal Address: 885 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 885 Conklin Street, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
MARK BULLER Chief Executive Officer 885 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2014-08-29 2016-08-30 Address C/O KGS LLP, 125 JERICHO TPKE STE 300, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2010-03-22 2014-10-22 Address 890 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-03-18 2016-08-30 Address 890 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2008-03-18 2014-08-29 Address C/O KGS LLP, 125 JERICHO TPKE / STE 300, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2008-03-18 2010-03-22 Address 890 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220128002731 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200102060030 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180222006040 2018-02-22 BIENNIAL STATEMENT 2018-01-01
160830006253 2016-08-30 BIENNIAL STATEMENT 2016-01-01
141022000786 2014-10-22 CERTIFICATE OF CHANGE 2014-10-22

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
266835.00
Total Face Value Of Loan:
266835.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
281972.50
Total Face Value Of Loan:
281972.50

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$266,835
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$266,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$269,225.55
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $266,833
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$281,972.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$281,972.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$284,066.05
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $211,479.36
Utilities: $14,098.63
Mortgage Interest: $0
Rent: $42,295.88
Healthcare: $14098.63
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State