Search icon

MARY ARNOLD TOYS, INC.

Company Details

Name: MARY ARNOLD TOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2016 (9 years ago)
Entity Number: 4893664
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1178 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1178 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
160210000028 2016-02-10 CERTIFICATE OF INCORPORATION 2016-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-19 No data 1178 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 1178 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-02-11 2016-03-04 Other Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184659 OL VIO INVOICED 2012-09-12 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2059047707 2020-05-01 0202 PPP 1178 LEXINGTON AVE, NEW YORK, NY, 10028
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89617
Loan Approval Amount (current) 89617
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 NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 120
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90243.97
Forgiveness Paid Date 2021-01-14
1657938400 2021-02-02 0202 PPS 1178 Lexington Ave, New York, NY, 10028-1401
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57267
Loan Approval Amount (current) 57267
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 New York, NEW YORK, NY, 10028-1401
Project Congressional District NY-12
Number of Employees 11
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57867.19
Forgiveness Paid Date 2022-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903198 Americans with Disabilities Act - Other 2019-04-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-10
Termination Date 2019-09-30
Section 1218
Sub Section 8
Status Terminated

Parties

Name DELGADILLO
Role Plaintiff
Name MARY ARNOLD TOYS, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State