Search icon

MAREL ENTERPRISES INC.

Headquarter

Company Details

Name: MAREL ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1976 (49 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 393197
ZIP code: 11214
County: Nassau
Place of Formation: New York
Address: 2420 86TH ST., BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAREL ENTERPRISES INC., CONNECTICUT 0029714 CONNECTICUT

DOS Process Agent

Name Role Address
JOHN F AIELLO DOS Process Agent 2420 86TH ST., BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
20090210040 2009-02-10 ASSUMED NAME LLC INITIAL FILING 2009-02-10
DP-33930 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A297407-4 1976-03-02 CERTIFICATE OF INCORPORATION 1976-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343477107 2020-04-15 0235 PPP 6 WOODFERN CT, DIX HILLS, NY, 11746-4925
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
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 DIX HILLS, SUFFOLK, NY, 11746-4925
Project Congressional District NY-01
Number of Employees 2
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 31529.97
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State