Search icon

MARGAL HOLDINGS INC.

Company Details

Name: MARGAL HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2008 (17 years ago)
Entity Number: 3734339
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 825 EAST GATE BOULEVARD, SUITE 102, GARDEN CITY, NY, United States, 11530
Principal Address: 585 STEWART AVE - SUITE 330, GARDEN CITY, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 EAST GATE BOULEVARD, SUITE 102, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALBERT ALIMENA Chief Executive Officer 585 STEWART AVE - SUITE 330, GARDEN CITY, NY, United States, 11553

History

Start date End date Type Value
2008-10-22 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-22 2024-03-07 Address 825 EAST GATE BOULEVARD, SUITE 102, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307002168 2024-03-07 BIENNIAL STATEMENT 2024-03-07
081022000055 2008-10-22 CERTIFICATE OF INCORPORATION 2008-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5298418403 2021-02-08 0235 PPS 825 E Gate Blvd Ste 102, Garden City, NY, 11530-2136
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509885
Loan Approval Amount (current) 509885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2136
Project Congressional District NY-04
Number of Employees 34
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 514075.84
Forgiveness Paid Date 2021-12-07
9261167202 2020-04-28 0235 PPP 825 E GATE BLVD, STE 102, GARDEN CITY, NY, 11530
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504052
Loan Approval Amount (current) 504052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 35
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 509272.05
Forgiveness Paid Date 2021-05-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State