Search icon

MARSALO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARSALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2008 (17 years ago)
Date of dissolution: 18 Apr 2024
Entity Number: 3669683
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 32 C WHEELER RD, CENTRAL ISLIP, NY, United States, 11722
Principal Address: 829 WILSON BLVD, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 C WHEELER RD, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
SALOMAO CALDERIA Chief Executive Officer 829 WILSON BLVD, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2012-07-20 2024-04-29 Address 32 C WHEELER RD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2010-07-09 2024-04-29 Address 829 WILSON BLVD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2008-05-09 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-09 2012-07-20 Address 829 WILSON BOULVARD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429003643 2024-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-18
120720002514 2012-07-20 BIENNIAL STATEMENT 2012-05-01
100709003130 2010-07-09 BIENNIAL STATEMENT 2010-05-01
080509000466 2008-05-09 CERTIFICATE OF INCORPORATION 2008-05-09

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
62458.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
27842.00
Total Face Value Of Loan:
27842.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96100.00
Total Face Value Of Loan:
96100.00
Date:
2020-04-30
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:
19887.00
Total Face Value Of Loan:
19887.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27842
Current Approval Amount:
27842
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28021.26
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19887
Current Approval Amount:
19887
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20013.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State