Search icon

MARISA TRADING CORPORATION

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1881790327

Authorized Person:

Name:
MR. JOSEPH RALPH LAMBERTO
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
No
Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
3157320769

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
30527.00
Total Face Value Of Loan:
30527.00
Date:
2020-04-11
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:
29885.00
Total Face Value Of Loan:
29885.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30527
Current Approval Amount:
30527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30898.34
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29885
Current Approval Amount:
29885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30132.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State