Search icon

MARCO BOSCARDIN AND SONS, INC.

Company Details

Name: MARCO BOSCARDIN AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1974 (51 years ago)
Entity Number: 344427
ZIP code: 94105
County: Dutchess
Place of Formation: New York
Address: PO, SAN FRANCISCO, NY, United States, 94105
Principal Address: 111 TINKER TOWN ROAD, DOVER PLAINS, NY, United States, 12522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVANO A. BOSCARDIN DOS Process Agent PO, SAN FRANCISCO, NY, United States, 94105

Chief Executive Officer

Name Role Address
SILVANO A. BOSCARDIN Chief Executive Officer PO BOX 40, SAN FRANCISCO, NY, United States, 94105

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 156 SECOND ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address PO BOX 40, SAN FRANCISCO, NY, 94105, USA (Type of address: Chief Executive Officer)
2015-08-25 2025-01-13 Address 156 SECOND ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2015-08-25 2025-01-13 Address 156 SECOND ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)
2008-05-19 2015-08-25 Address 111 TINKERTOWN RD, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250113003069 2025-01-13 BIENNIAL STATEMENT 2025-01-13
150825002064 2015-08-25 BIENNIAL STATEMENT 2014-05-01
120504006588 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100524002640 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080519003005 2008-05-19 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
63091.00
Total Face Value Of Loan:
63091.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63091
Current Approval Amount:
63091
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63613.01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State