Search icon

MARCELO'S MAINTENANCE, INC.

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
2013-09-30 2021-01-28 Address 99 YONKERS AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3385857409 2020-05-07 0202 PPP 2005 PALMER AVENUE #1055, LARCHMONT, NY, 10538
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45687
Loan Approval Amount (current) 45687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46301.58
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State