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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARZOTTO TEXTILES USA INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 261865312 2024-05-28 MARZOTTO TEXTILES USA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 7184476961
Plan sponsor’s address 8 WEST 38TH STREET,, SUITE 1100, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing MICHAEL MARCHESE
MARZOTTO TEXTILES USA INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 261865312 2023-06-12 MARZOTTO TEXTILES USA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 7184476961
Plan sponsor’s address 8 WEST 38TH STREET,, SUITE 1100, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing MICHAEL MARCHESE
MARZOTTO TEXTILES USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 261865312 2022-04-06 MARZOTTO TEXTILES USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 7187277455
Plan sponsor’s address 8 WEST 38TH STREET SUITE 1100, NEW YORK, NY, 100186244

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing MICHAEL MARCHESE
MARZOTTO TEXTILES USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 261865312 2021-04-01 MARZOTTO TEXTILES USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 7187277455
Plan sponsor’s address 8 WEST 38TH STREET SUITE 1100, NEW YORK, NY, 100186244

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing MICHAEL MARCHESE
MARZOTTO TEXTILES USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 261865312 2020-04-20 MARZOTTO TEXTILES USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 7187277455
Plan sponsor’s address 8 WEST 38TH STREET SUITE 1100, NEW YORK, NY, 100186244

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing MICHAEL MARCHESE
MARZOTTO TEXTILES USA INC 401 K PROFIT SHARING PLAN TRUST 2018 261865312 2019-03-15 MARZOTTO TEXTILES USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 7187277455
Plan sponsor’s address 8 WEST 38TH STREET SUITE 1100, NEW YORK, NY, 100186244

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing MICHAEL MARCHESE
MARZOTTO TEXTILES USA INC 401 K PROFIT SHARING PLAN TRUST 2017 261865312 2018-03-22 MARZOTTO TEXTILES USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 7187277455
Plan sponsor’s address 8 WEST 38TH STREET SUITE 1100, NEW YORK, NY, 100186244

Signature of

Role Plan administrator
Date 2018-03-22
Name of individual signing MICHAEL MARCHESE
MARZOTTO TEXTILES USA INC 401 K PROFIT SHARING PLAN TRUST 2016 261865312 2017-05-11 MARZOTTO TEXTILES USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 7187277455
Plan sponsor’s address 8 WEST 38TH STREET SUITE 1100, NEW YORK, NY, 100186244

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing MICHAEL MARCHESE
MARZOTTO TEXTILES USA INC 401 K PROFIT SHARING PLAN TRUST 2015 261865312 2016-05-13 MARZOTTO TEXTILES USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 7187277455
Plan sponsor’s address 8 WEST 38TH STREET 11TH FLOO, NEW YORK, NY, 100184910

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing MICHAEL MARCHESE
MARZOTTO TEXTILES USA INC 401 K PROFIT SHARING PLAN TRUST 2014 261865312 2015-05-15 MARZOTTO TEXTILES USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 7187277455
Plan sponsor’s address 8 WEST 40TH STREET 17TH FLOO, NEW YORK, NY, 100184910

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing MICHAEL MARCHESE

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

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 2023-03-11 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 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)
2017-06-26 2023-03-11 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2017-06-26 2018-03-16 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2012-04-30 2017-06-26 Address 590 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-04-30 2017-06-26 Address ATTN: GEORGE PAVIA, ESQ, 590 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-04-30 2017-06-26 Address C/O PAVIA & HARCOURT LLP, 590 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, 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
170626006206 2017-06-26 BIENNIAL STATEMENT 2016-03-01
140324006396 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120430002527 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100326002105 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080311000732 2008-03-11 APPLICATION OF AUTHORITY 2008-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3803247407 2020-05-08 0202 PPP 1140 BAY ST STE 2C, STATEN ISLAND, NY, 10305-4910
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22623
Loan Approval Amount (current) 22623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-4910
Project Congressional District NY-11
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22785.39
Forgiveness Paid Date 2021-01-26
7001168410 2021-02-11 0202 PPS 1140 Bay St Ste 2C, Staten Island, NY, 10305-4910
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22622
Loan Approval Amount (current) 22622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4910
Project Congressional District NY-11
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22775.71
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State