Search icon

MARINO AVENUE INC

Company Details

Name: MARINO AVENUE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2015 (10 years ago)
Entity Number: 4785901
ZIP code: 10901
County: Kings
Place of Formation: New York
Address: 3 CHESTNUT STREET, SUITE D, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALUZER SANDEL Chief Executive Officer 3 CHESTNUT STREET, SUITE D, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CHESTNUT STREET, SUITE D, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 3 CHESTNUT STREET, SUITE D, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 3 CHESTNUR STREET, SUITE D, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2019-04-11 2023-12-19 Address 3 CHESTNUR STREET, SUITE D, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2015-07-07 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-07 2023-12-19 Address 63 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219002752 2023-12-19 BIENNIAL STATEMENT 2023-12-19
211104003049 2021-11-04 BIENNIAL STATEMENT 2021-11-04
200427060345 2020-04-27 BIENNIAL STATEMENT 2019-07-01
190411061172 2019-04-11 BIENNIAL STATEMENT 2017-07-01
151221000758 2015-12-21 CERTIFICATE OF AMENDMENT 2015-12-21
150707010320 2015-07-07 CERTIFICATE OF INCORPORATION 2015-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1836297408 2020-05-05 0202 PPP 3 Chestnut St, SUFFERN, NY, 10901
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143800
Loan Approval Amount (current) 143800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 16
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145643.79
Forgiveness Paid Date 2021-08-19
9584248301 2021-01-31 0202 PPS 3 Chestnut St Ste E, Suffern, NY, 10901-5475
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144093.12
Loan Approval Amount (current) 144093.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5475
Project Congressional District NY-17
Number of Employees 16
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144865.62
Forgiveness Paid Date 2021-08-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State