Search icon

MARIO SORRENTI LTD.

Company Details

Name: MARIO SORRENTI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3391409
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: 185 WAVERLY AVE, BROOKLYN, NY, United States, 11205
Address: 185 WAVERLY AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO SORRENTI Chief Executive Officer 185 WAVERLY AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
MARIO SORRENTI LTD. ATTN: MARIO SORRENTI, PRESIDENT DOS Process Agent 185 WAVERLY AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2018-09-21 2020-07-14 Address 185 WAVERLY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2012-07-27 2020-07-14 Address 224 CENTRE STREET, #402, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-07-21 2012-07-27 Address 4686 WALDO AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2008-07-21 2018-09-21 Address 224 CENTRE STREET, #402, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-07-21 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-21 2008-07-21 Address ATTN: MR. MARIO SORRENTI, 224 CENTRE STREET 4TH FLR., NEW YORK, NY, 10013, 3619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200714060634 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180921000423 2018-09-21 CERTIFICATE OF CHANGE 2018-09-21
180702007316 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160708006284 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140702007459 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120727006168 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100803002556 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080721002779 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060721000672 2006-07-21 CERTIFICATE OF INCORPORATION 2006-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1044987710 2020-05-01 0202 PPP 185 WAVERLY AVE FL 1, BROOKLYN, NY, 11205
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21094
Forgiveness Paid Date 2021-08-09
6053888400 2021-02-10 0202 PPS 185 Waverly Ave Fl 1, Brooklyn, NY, 11205-3605
Loan Status Date 2022-05-19
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 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3605
Project Congressional District NY-07
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21065.64
Forgiveness Paid Date 2022-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State