Search icon

THE MARYMONT GROUP, INC.

Company Details

Name: THE MARYMONT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2017 (7 years ago)
Entity Number: 5233696
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 220 5TH AVENUE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LPR1LM6TKJF3 2024-12-10 220 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10001, 7708, USA 43B GLEN COVE ROAD, BOX 216, GREENVALE, NY, 11548, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-13
Initial Registration Date 2016-09-12
Entity Start Date 1997-08-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER BOHNER
Address 43B GLEN COVE ROAD, BOX 216, GREENVALE, NY, 11548, USA
Government Business
Title PRIMARY POC
Name PETER BOHNER
Address 43B GLEN COVE ROAD, BOX 216, GREENVALE, NY, 11548, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7Q7P1 Obsolete Non-Manufacturer 2016-09-27 2024-03-01 No data 2024-12-10

Contact Information

POC PETER BOHNER
Phone +1 212-433-1391
Address 220 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10001 7708, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 5TH AVENUE, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
191108000308 2019-11-08 CERTIFICATE OF MERGER 2019-11-08
171113000879 2017-11-13 CERTIFICATE OF INCORPORATION 2017-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1225637208 2020-04-15 0202 PPP 220 Fifth Ave, New York, NY, 10001
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35417
Loan Approval Amount (current) 35417
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35789.86
Forgiveness Paid Date 2021-05-07
9769308400 2021-02-17 0202 PPS 220 5th Ave Fl 4, New York, NY, 10001-7708
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35417
Loan Approval Amount (current) 35417
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, 10001-7708
Project Congressional District NY-12
Number of Employees 3
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35892.18
Forgiveness Paid Date 2022-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State