Search icon

MAROB MANAGEMENT CORP.

Company Details

Name: MAROB MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1978 (47 years ago)
Entity Number: 506440
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 70 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MOSKOWITZ Chief Executive Officer 70 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MAROB MANAGEMENT CORP. DOS Process Agent 70 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-09-07 2010-08-31 Address 70 LAFAYETTE STREET, NEW YORK, NY, 10013, 4000, USA (Type of address: Chief Executive Officer)
1993-09-07 2020-08-07 Address 70 LAFAYETTE STREET, NEW YORK, NY, 10013, 4000, USA (Type of address: Service of Process)
1993-05-17 1993-09-07 Address 70 LAFAYETTE STREET, NEW YORK, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-05-17 1993-09-07 Address 70 LAFAYETTE STREET, NEW YORK, NY, 10314, USA (Type of address: Principal Executive Office)
1993-05-17 1993-09-07 Address 70 LAFAYETTE STREET, NEW YORK, NY, 10314, USA (Type of address: Service of Process)
1978-08-22 1993-05-17 Address 70 LAFAYETTE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060697 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180808006168 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160812006358 2016-08-12 BIENNIAL STATEMENT 2016-08-01
20150715043 2015-07-15 ASSUMED NAME LP INITIAL FILING 2015-07-15
140811006399 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120822002832 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100831002549 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080804002730 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060919002607 2006-09-19 BIENNIAL STATEMENT 2006-08-01
040902002981 2004-09-02 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1653688509 2021-02-19 0202 PPS 70 Lafayette St Fl 5, New York, NY, 10013-4000
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57677
Loan Approval Amount (current) 57677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10013-4000
Project Congressional District NY-10
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57997.78
Forgiveness Paid Date 2021-09-15
5065997710 2020-05-01 0202 PPP 70 LAFAYETTE ST FL 5, NEW YORK, NY, 10013-4000
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121333
Loan Approval Amount (current) 121333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-4000
Project Congressional District NY-10
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58624.25
Forgiveness Paid Date 2021-12-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State