Search icon

MARISA TRADING CORPORATION

Company Details

Name: MARISA TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1977 (48 years ago)
Entity Number: 420450
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 52 New Hartford Shopping Ctr, New Hartford, NY, United States, 13413
Principal Address: 52 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT LAMBERTO Chief Executive Officer 52 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
MARISA TRADING CORPORATION DOS Process Agent 52 New Hartford Shopping Ctr, New Hartford, NY, United States, 13413

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 52 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2019-01-02 2025-01-02 Address 52 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2017-01-05 2019-01-02 Address 52 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2001-01-02 2017-01-05 Address 52 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2001-01-02 2025-01-02 Address 52 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1993-04-08 2001-01-02 Address 178 VALLEY VIEW ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-04-08 2001-01-02 Address CENTER COURT, NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1981-05-08 2001-01-02 Address NEW HARTFORD SHOPPING CT, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1977-01-10 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-01-10 1981-05-08 Address 1614 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007747 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230116001013 2023-01-16 BIENNIAL STATEMENT 2023-01-01
210105062233 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102061857 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105006984 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102006493 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006329 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110111002857 2011-01-11 BIENNIAL STATEMENT 2011-01-01
20100331015 2010-03-31 ASSUMED NAME LLC INITIAL FILING 2010-03-31
081223003319 2008-12-23 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3089907101 2020-04-11 0248 PPP 52 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, 13413-2144
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29885
Loan Approval Amount (current) 29885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HARTFORD, ONEIDA, NY, 13413-2144
Project Congressional District NY-22
Number of Employees 3
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30132.27
Forgiveness Paid Date 2021-02-24
1440618506 2021-02-18 0248 PPS 52 New Hartford Shopping Ctr, New Hartford, NY, 13413-2144
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30527
Loan Approval Amount (current) 30527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-2144
Project Congressional District NY-22
Number of Employees 3
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30898.34
Forgiveness Paid Date 2022-06-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State