Search icon

MARZOTTO TEXTILES USA INC.

Company Details

Name: MARZOTTO TEXTILES USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642822
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: 8 WEST 38TH STREET SUITE 1100, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL MARCHESE Chief Executive Officer 8 WEST 38TH STREET, SUITE 1100, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
261865312
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 8 WEST 38TH STREET, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-03-13 Address 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-03-11 2024-03-13 Address 8 WEST 38TH STREET, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 8 WEST 38TH STREET, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-03-16 2023-03-11 Address 8 WEST 38TH STREET, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313002579 2024-03-13 BIENNIAL STATEMENT 2024-03-13
230311000297 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
220324001958 2022-03-24 BIENNIAL STATEMENT 2022-03-01
200430060201 2020-04-30 BIENNIAL STATEMENT 2020-03-01
180316006039 2018-03-16 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
22622.00
Total Face Value Of Loan:
22622.00
Date:
2020-05-08
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:
22623.00
Total Face Value Of Loan:
22623.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22623
Current Approval Amount:
22623
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22785.39
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22622
Current Approval Amount:
22622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22775.71

Date of last update: 28 Mar 2025

Sources: New York Secretary of State