Search icon

MARINARO GALLERY LLC

Company Details

Name: MARINARO GALLERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5108878
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 678 Broadway, 3rd Floor, New York, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARINARO GALLERY LLC 401(K) PLAN 2023 820947250 2024-05-24 MARINARO GALLERY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 2129897700
Plan sponsor’s address 678 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
MARINARO GALLERY DOS Process Agent 678 Broadway, 3rd Floor, New York, NY, United States, 10012

History

Start date End date Type Value
2019-03-28 2023-03-16 Address 1 OLIVER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2017-03-27 2019-03-28 Address 315 GATES AVE 4F, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316003354 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210304060221 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190328060259 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170619000197 2017-06-19 CERTIFICATE OF PUBLICATION 2017-06-19
170327010115 2017-03-27 ARTICLES OF ORGANIZATION 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762818404 2021-02-11 0202 PPS 1 Oliver St, New York, NY, 10038-1044
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18592
Loan Approval Amount (current) 18592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10038-1044
Project Congressional District NY-10
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18719.05
Forgiveness Paid Date 2021-10-25
9387967103 2020-04-15 0202 PPP 1 OLIVER STREET, NEW YORK, NY, 10038
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22635
Loan Approval Amount (current) 22635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10038-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22791.3
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State