Search icon

MARRAFLO MAINTENANCE CONTRACTING INC.

Company Details

Name: MARRAFLO MAINTENANCE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2012 (13 years ago)
Entity Number: 4229626
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-51 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 10-87 Jackson Avenue, LIC, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REY J NIETO DOS Process Agent 10-51 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
REY J NIETO Chief Executive Officer 10-51 49TH AVENUE, LIC, NY, United States, 11101

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 10-51 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 10-51 49TH AVENUE, LIC, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-04-11 2024-05-02 Address 10-51 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-06-26 2024-05-02 Address 10-51 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-04-11 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-11 2016-04-11 Address 141-16 84TH DRIVE 7PH, BRIARWOOD, NY, 11435, 2440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005094 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220423001235 2022-04-23 BIENNIAL STATEMENT 2022-04-01
210504061583 2021-05-04 BIENNIAL STATEMENT 2020-04-01
180426006197 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160411006372 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140626006082 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120411000553 2012-04-11 CERTIFICATE OF INCORPORATION 2012-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2479997706 2020-05-01 0202 PPP 1051 49TH AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14656.7
Forgiveness Paid Date 2021-06-03
2026178504 2021-02-19 0202 PPS 1051 49th Ave, Long Island City, NY, 11101-5587
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13390
Loan Approval Amount (current) 13390
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 Long Island City, QUEENS, NY, 11101-5587
Project Congressional District NY-07
Number of Employees 2
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13488.42
Forgiveness Paid Date 2021-11-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State