Search icon

MARCO POLO PROGRAM ABROAD IN ITALY INC.

Company Details

Name: MARCO POLO PROGRAM ABROAD IN ITALY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2014 (11 years ago)
Entity Number: 4579488
ZIP code: 10301
County: Putnam
Place of Formation: New York
Address: 101 daniel low terrace (#4f), STATEN ISLAND, NY, United States, 10301
Principal Address: 101 Daniel Low Terrace, 4F, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
giacomo berselli Agent 101 daniel low terrace (4f), STATEN ISLAND, NY, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 daniel low terrace (#4f), STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
GIACOMO BERSELLI Chief Executive Officer 101 DANIEL LOW TERRACE, 4F, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 243 ARCHER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2024-12-26 Address 101 DANIEL LOW TERRACE, 4F, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-12-26 Address 243 ARCHER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2024-12-26 Address 101 daniel low terrace (4f), STATEN ISLAND, NY, 10301, USA (Type of address: Registered Agent)
2023-04-27 2024-12-26 Address 101 daniel low terrace (#4f), STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2017-02-27 2023-04-27 Address 243 ARCHER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2017-02-27 2023-04-27 Address 243 ARCHER RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2014-05-19 2017-02-27 Address 12 LINSLEY LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001576 2024-12-26 BIENNIAL STATEMENT 2024-12-26
230427003336 2023-04-27 CERTIFICATE OF CHANGE BY ENTITY 2023-04-27
170227006197 2017-02-27 BIENNIAL STATEMENT 2016-05-01
140519000677 2014-05-19 CERTIFICATE OF INCORPORATION 2014-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3193248405 2021-02-04 0202 PPS 243 Archer Rd, Mahopac, NY, 10541-2015
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) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-2015
Project Congressional District NY-17
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7572.74
Forgiveness Paid Date 2022-01-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State