Search icon

MARCELO'S MAINTENANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARCELO'S MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2013 (12 years ago)
Entity Number: 4465886
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2005 PALMER AVENUE #1055, LARCHMONT, NY, United States, 10538

Contact Details

Phone +1 914-966-2477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCELO'S MAINTENANCE, INC. DOS Process Agent 2005 PALMER AVENUE #1055, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
RICHARD MORENO Chief Executive Officer 2005 PALMER AVENUE #1055, LARCHMONT, NY, United States, 10538

Licenses

Number Status Type Date End date Address
01816 Active Mold Assessment Contractor License (SH125) 2022-11-29 2024-11-30 2005 Palmer Ave, #1055, LARCHMONT, NY, 10538
01886 Active Mold Remediation Contractor License (SH126) 2022-11-07 2024-11-30 2005 Palmer Ave, #1055, LARCHMONT, NY, 10538

History

Start date End date Type Value
2024-07-02 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Address 2005 PALMER AVENUE #1055, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2021-01-28 2024-07-02 Address 2005 PALMER AVENUE #1055, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2021-01-28 2024-07-02 Address 2005 PALMER AVENUE #1055, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2013-09-30 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702005037 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220908001468 2022-09-08 BIENNIAL STATEMENT 2021-09-01
210128060377 2021-01-28 BIENNIAL STATEMENT 2019-09-01
130930000919 2013-09-30 CERTIFICATE OF INCORPORATION 2013-09-30

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-05-07
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:
45687.00
Total Face Value Of Loan:
45687.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45687
Current Approval Amount:
45687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46301.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State