Search icon

MAKEUPBYMARIO, INC.

Company Details

Name: MAKEUPBYMARIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2015 (10 years ago)
Entity Number: 4775621
ZIP code: 10601
County: Westchester
Place of Formation: Delaware
Address: 445 Hamilton Avenue, Suite 700, White Plains, NY, United States, 10601

DOS Process Agent

Name Role Address
GELFAND, RENNERT & FELDMAN, LLP DOS Process Agent 445 Hamilton Avenue, Suite 700, White Plains, NY, United States, 10601

Chief Executive Officer

Name Role Address
MARIAN DEDIVANOVIC Chief Executive Officer 445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-12-14 2022-12-14 Address 445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-12-14 2023-06-09 Address 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-12-14 2023-06-09 Address 445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-12-14 2023-06-09 Address 360 HAMILTON AVE, #100, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2022-12-14 2022-12-14 Address 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2021-06-10 2022-12-14 Address 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2021-06-10 2022-12-14 Address 360 HAMILTON AVE, #100, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2017-06-01 2021-06-10 Address 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230609003939 2023-06-09 BIENNIAL STATEMENT 2023-06-01
221214001011 2022-12-08 AMENDMENT TO BIENNIAL STATEMENT 2022-12-08
210610060678 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190606060728 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170601007113 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150616000679 2015-06-16 APPLICATION OF AUTHORITY 2015-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9430458400 2021-02-17 0202 PPS 135 E 57th St, New York, NY, 10022-2050
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35432
Loan Approval Amount (current) 35432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-2050
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35752.34
Forgiveness Paid Date 2022-01-18
3652647302 2020-04-29 0202 PPP 360 HAMILTON AVE suite 100, WHITE PLAINS, NY, 10601-1811
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15385
Loan Approval Amount (current) 15385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1811
Project Congressional District NY-16
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15530
Forgiveness Paid Date 2021-04-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State