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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57677.00
Total Face Value Of Loan:
57677.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121333.00
Total Face Value Of Loan:
121333.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57677
Current Approval Amount:
57677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57997.78
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121333
Current Approval Amount:
121333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58624.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State