Search icon

MARMELLO PAINTING & DECORATING INC.

Company Details

Name: MARMELLO PAINTING & DECORATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3901562
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 146 WESTBURY AVE., MINEOLA, NY, United States, 11501
Principal Address: 146 WESTBURY AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIANO M. DEMELLO Chief Executive Officer 146 WESTBURY AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 WESTBURY AVE., MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
120302002448 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100119001025 2010-01-19 CERTIFICATE OF INCORPORATION 2010-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362438807 2021-04-17 0202 PPS 2112 Broadway, Astoria, NY, 11106-4533
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) 8427
Loan Approval Amount (current) 8427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4533
Project Congressional District NY-14
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8468.75
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State