Search icon

MAR-RO-OPERATING CORP.

Company Details

Name: MAR-RO-OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1974 (51 years ago)
Entity Number: 350130
ZIP code: 11217
County: Kings
Place of Formation: New York
Principal Address: 230 FLATBUSH AVE, BROOKLYN, NY, United States, 11217
Address: 230 Flatbush Avenue, Brooklyn, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN GOLDSTEIN Chief Executive Officer 230 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
MARTIN GOLDSTEIN DOS Process Agent 230 Flatbush Avenue, Brooklyn, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
112339434
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 230 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-08-28 Address 230 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 230 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-08-28 Address 230 Flatbush Avenue, CHECKS AND MORE, Brooklyn, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828002263 2024-08-28 BIENNIAL STATEMENT 2024-08-28
230505002969 2023-05-05 BIENNIAL STATEMENT 2022-08-01
200805061374 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180806007669 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160818006201 2016-08-18 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
285520.00
Total Face Value Of Loan:
285520.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285520
Current Approval Amount:
285520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
288938.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State