Search icon

MARINO BAR REVIEW, LLC

Company Details

Name: MARINO BAR REVIEW, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2012 (13 years ago)
Entity Number: 4189569
ZIP code: 93108
County: Nassau
Place of Formation: New York
Address: 627 chelham way, montecito, CA, United States, 93108

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
EMILY MARINO DOS Process Agent 627 chelham way, montecito, CA, United States, 93108

History

Start date End date Type Value
2023-01-20 2024-01-12 Address 627 chelham way, montecito, CA, 93108, USA (Type of address: Service of Process)
2020-01-14 2023-01-20 Address 321 E. 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2017-03-01 2024-01-12 Address 321 E 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2017-03-01 2020-01-14 Address 321 E 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2012-01-17 2017-03-01 Address 44 BATH STREET, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002494 2024-01-12 BIENNIAL STATEMENT 2024-01-12
230120001946 2023-01-19 CERTIFICATE OF CHANGE BY ENTITY 2023-01-19
220114003041 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200114060454 2020-01-14 BIENNIAL STATEMENT 2020-01-01
190115060719 2019-01-15 BIENNIAL STATEMENT 2018-01-01
170301000277 2017-03-01 CERTIFICATE OF CHANGE 2017-03-01
160107006930 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140106006141 2014-01-06 BIENNIAL STATEMENT 2014-01-01
120314000252 2012-03-14 CERTIFICATE OF PUBLICATION 2012-03-14
120117000957 2012-01-17 ARTICLES OF ORGANIZATION 2012-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3211318603 2021-03-16 0202 PPS 321 E 84th St Apt 2R, New York, NY, 10028-4433
Loan Status Date 2023-01-13
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26607
Loan Approval Amount (current) 26607
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 New York, NEW YORK, NY, 10028-4433
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1301557701 2020-05-01 0202 PPP 321 E 84TH ST SUITE 2R, NEW YORK, NY, 10028
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63279.24
Forgiveness Paid Date 2021-08-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State