Search icon

MARRAS ILLUMINATION INC.

Company Details

Name: MARRAS ILLUMINATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2016 (9 years ago)
Entity Number: 4890620
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 25 COLLEGEVIEW AVE, STE 3, ARLINGTON, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARRAS ILLUMINATION INC. DOS Process Agent 25 COLLEGEVIEW AVE, STE 3, ARLINGTON, NY, United States, 12603

Chief Executive Officer

Name Role Address
JON-CARLO MARRAS Chief Executive Officer 25 COLLEGEVIEW AVE, STE 3, ARLINGTON, NY, United States, 12603

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 25 COLLEGEVIEW AVE, STE 3, ARLINGTON, NY, 12603, USA (Type of address: Chief Executive Officer)
2020-11-12 2025-02-13 Address 25 COLLEGEVIEW AVE, STE 3, ARLINGTON, NY, 12603, USA (Type of address: Chief Executive Officer)
2020-11-12 2025-02-13 Address 25 COLLEGEVIEW AVE, STE 3, ARLINGTON, NY, 12603, USA (Type of address: Service of Process)
2016-02-03 2020-11-12 Address 199 ROMBOUT RD., PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2016-02-03 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213003092 2025-02-13 BIENNIAL STATEMENT 2025-02-13
201112060255 2020-11-12 BIENNIAL STATEMENT 2020-02-01
160203000945 2016-02-03 CERTIFICATE OF INCORPORATION 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9325168307 2021-01-30 0202 PPS 25 Collegeview Ave Ste 3, Poughkeepsie, NY, 12603-2447
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-2447
Project Congressional District NY-18
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22650.06
Forgiveness Paid Date 2021-10-06
1436567701 2020-05-01 0202 PPP 25 COLLEGEVIEW AVE STE 3, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22218
Forgiveness Paid Date 2021-05-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State