Search icon

MARRA, INC.

Company Details

Name: MARRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2008 (17 years ago)
Entity Number: 3702985
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 80 ADMIRALTY LOOP, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 ADMIRALTY LOOP, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
MARIA VITUK Chief Executive Officer 80 ADMIRALTY LOOP, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
120807002309 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100921003028 2010-09-21 BIENNIAL STATEMENT 2010-07-01
080730000925 2008-07-30 CERTIFICATE OF INCORPORATION 2008-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6624207208 2020-04-28 0202 PPP 80 ADMIRALTY LOOP, STATEN ISLAND, NY, 10309-3961
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50750
Loan Approval Amount (current) 50750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10309-3961
Project Congressional District NY-11
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51395.65
Forgiveness Paid Date 2021-08-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State