Search icon

MARYEL SCHOOL OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARYEL SCHOOL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2012 (13 years ago)
Entity Number: 4304561
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 130 WEST 42ND STREET, SUITE 705, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARRUFAT GRACIA PLLC DOS Process Agent 130 WEST 42ND STREET, SUITE 705, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ARACELI DEL PILAR GARCIA MURILLO Chief Executive Officer 130 WEST 42ND STREET, SUITE 705, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
800857827
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-11 2023-08-09 Address 130 WEST 42ND STREET, SUITE 705, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-10-11 2023-08-09 Address 130 WEST 42ND STREET, SUITE 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-05-29 2016-10-11 Address 130 W 42ND ST STE 705, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2015-05-29 2016-10-11 Address 130 W 42ND ST STE 705, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-05-29 2016-10-11 Address 130 WEST 42ND STREET, STE 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809000028 2022-08-05 CERTIFICATE OF AMENDMENT 2022-08-05
161202000254 2016-12-02 CERTIFICATE OF AMENDMENT 2016-12-02
161011006348 2016-10-11 BIENNIAL STATEMENT 2016-10-01
150529006152 2015-05-29 BIENNIAL STATEMENT 2014-10-01
121004000848 2012-10-04 CERTIFICATE OF INCORPORATION 2012-10-04

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-05-03
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:
86700.00
Total Face Value Of Loan:
86700.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$86,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,750.03
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $86,700
Jobs Reported:
9
Initial Approval Amount:
$100,100
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,056.51
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $100,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State