Search icon

MARYEL SCHOOL OF NEW YORK, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARYEL SCHOOL OF NEW YORK, INC. 401(K) 2023 800857827 2024-09-24 MARYEL SCHOOL OF NEW YORK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 611000
Sponsor’s telephone number 3476679109
Plan sponsor’s address 300 E. 35TH ST., NEW YORK CITY, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing ARACELI GARCIA MURILLO
Valid signature Filed with authorized/valid electronic signature
MARYEL SCHOOL OF NEW YORK, INC. 401(K) 2022 800857827 2023-08-27 MARYEL SCHOOL OF NEW YORK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 611000
Sponsor’s telephone number 3476679109
Plan sponsor’s address 300 E. 35TH ST., NEW YORK CITY, NY, 10016

Signature of

Role Plan administrator
Date 2023-08-27
Name of individual signing ARACELI GARCIA MURILLO
MARYEL SCHOOL OF NEW YORK, INC. 401(K) 2021 800857827 2022-07-16 MARYEL SCHOOL OF NEW YORK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 611000
Sponsor’s telephone number 3476679109
Plan sponsor’s address 28 E 35TH ST. FLOOR 2, NEW YORK CITY, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-16
Name of individual signing ARACELI GARCIA MURILLO
MARYEL SCHOOL OF NEW YORK, INC. 401(K) 2020 800857827 2021-04-28 MARYEL SCHOOL OF NEW YORK, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 611000
Sponsor’s telephone number 3476679109
Plan sponsor’s address 28 E 35TH ST. FLOOR 2, NEW YORK CITY, NY, 10016

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing ARACELI GARCIA MURILLO
MARYEL SCHOOL OF NEW YORK, INC. 401(K) 2019 800857827 2020-04-22 MARYEL SCHOOL OF NEW YORK, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 611000
Sponsor’s telephone number 3476679109
Plan sponsor’s address 28 E 35TH ST. FLOOR 2, NEW YORK CITY, NY, 10016

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing ARACELI GARCIA MURILLO

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

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)
2012-10-04 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-04 2015-05-29 Address 130 WEST 42ND STREET, STE 706, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7085567706 2020-05-01 0202 PPP 28 East 35th Street, New York, NY, 10016
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700
Loan Approval Amount (current) 86700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87750.03
Forgiveness Paid Date 2021-07-21
7244678306 2021-01-28 0202 PPS 28 E 35th St, New York, NY, 10016-3817
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100100
Loan Approval Amount (current) 100100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-3817
Project Congressional District NY-12
Number of Employees 9
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101056.51
Forgiveness Paid Date 2022-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State