Search icon

MARCELLO'S G DRY CLEANER CORP.

Company Details

Name: MARCELLO'S G DRY CLEANER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123966
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3101 N. JERUSALEM RD., LEVITTOWN, NY, United States, 11756
Principal Address: 3101 N JERUSALEM RD, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3101 N. JERUSALEM RD., LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
LOURDES V VELA Chief Executive Officer 3101 N JERUSALEM RD, LEVITTOWN, NY, United States, 11756

Filings

Filing Number Date Filed Type Effective Date
130801002060 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110728000749 2011-07-28 CERTIFICATE OF INCORPORATION 2011-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9029788910 2021-05-12 0235 PPP 3101 N Jerusalem Rd, Levittown, NY, 11756-3511
Loan Status Date 2023-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7838
Loan Approval Amount (current) 7838
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-3511
Project Congressional District NY-03
Number of Employees 2
NAICS code 812320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7932.49
Forgiveness Paid Date 2022-08-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State