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)
2002-04-19 2015-08-25 Address PO BOX 40, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
1998-05-04 2002-04-19 Address PO BOX 40 ROUTE 343, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
1998-05-04 2008-05-19 Address PO BOX 40, ROUTE 343, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office)
1998-05-04 2015-08-25 Address PO BOX 800, ROUTE 22, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)
1996-05-08 1998-05-04 Address 1 MEMORIAL AVE, PALWING, NY, 12564, USA (Type of address: Service of Process)

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
060509003597 2006-05-09 BIENNIAL STATEMENT 2006-05-01
C352420-2 2004-09-07 ASSUMED NAME CORP INITIAL FILING 2004-09-07
040517002554 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020419002562 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000509002120 2000-05-09 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5237607107 2020-04-13 0202 PPP 111 TINKER TOWN RD, DOVER PLAINS, NY, 12522-6011
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63091
Loan Approval Amount (current) 63091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DOVER PLAINS, DUTCHESS, NY, 12522-6011
Project Congressional District NY-18
Number of Employees 5
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63613.01
Forgiveness Paid Date 2021-02-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State