Search icon

MAR Y SOL NY INC.

Company Details

Name: MAR Y SOL NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2010 (15 years ago)
Entity Number: 3988225
ZIP code: 10960
County: Kings
Place of Formation: New York
Address: 219 PIERMONT AVENUE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUREL BRANDSTETTER DOS Process Agent 219 PIERMONT AVENUE, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
LAUREL BRANDSTETTER Chief Executive Officer 219 PIERMONT AVENUE, NYACK, NY, United States, 10960

Form 5500 Series

Employer Identification Number (EIN):
273326068
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-08 2020-08-04 Address 445 3RD AVENUE, APT 3F, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2016-08-08 2020-08-04 Address 445 3RD AVENUE, 3F, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-08-15 2016-08-08 Address 262 COURT STREET, #3, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2012-08-15 2016-08-08 Address 262 COURT STREET, #3, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2010-08-24 2016-08-08 Address 262 COURT STREET, SUITE 3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060580 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160808006435 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140806006589 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120815006243 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100824000576 2010-08-24 CERTIFICATE OF INCORPORATION 2010-08-24

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
34482.00
Total Face Value Of Loan:
34482.00
Date:
2020-05-04
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:
30970.00
Total Face Value Of Loan:
59481.00
Date:
2012-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28511
Current Approval Amount:
59481
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34785.25
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34482
Current Approval Amount:
34482
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34652.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State