Search icon

MARCO POLO PROGRAM ABROAD FOUNDATION INC.

Company Details

Name: MARCO POLO PROGRAM ABROAD FOUNDATION INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 09 Apr 2015 (10 years ago)
Date of dissolution: 04 Oct 2019
Entity Number: 4739742
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 243 ARCHER ROAD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 ARCHER ROAD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2015-04-09 2017-03-07 Address 12 LINSLEY LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191004000164 2019-10-04 CERTIFICATE OF DISSOLUTION 2019-10-04
170307000334 2017-03-07 CERTIFICATE OF CHANGE 2017-03-07
150409000489 2015-04-09 CERTIFICATE OF INCORPORATION 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3969347402 2020-05-08 0202 PPP 243 ARCHER RD, MAHOPAC, NY, 10541
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9520.84
Loan Approval Amount (current) 9520.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7605.94
Forgiveness Paid Date 2021-06-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State