Search icon

8 MARBLEDALE ROAD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 8 MARBLEDALE ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1981 (44 years ago)
Entity Number: 676264
ZIP code: 10550
County: Westchester
Place of Formation: New York
Principal Address: 610 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550
Address: 610 South Fulton Avenue, Mount Vernon, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PETRILLO Chief Executive Officer 610 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
8 MARBLEDALE ROAD CORP. DOS Process Agent 610 South Fulton Avenue, Mount Vernon, NY, United States, 10550

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 610 SOUTH FULTON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 610 SOUTH FULTON AVE, MOUNT VERNON, NY, 10550, 5093, USA (Type of address: Chief Executive Officer)
2009-12-10 2023-12-01 Address 610 SOUTH FULTON AVE, MOUNT VERNON, NY, 10550, 5093, USA (Type of address: Chief Executive Officer)
1993-12-29 2023-12-01 Address 610 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, 5093, USA (Type of address: Service of Process)
1993-12-29 2009-12-10 Address 610 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, 5093, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201041650 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220421002302 2022-04-21 BIENNIAL STATEMENT 2021-12-01
140106002207 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120105002384 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091210003121 2009-12-10 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
95860.00
Total Face Value Of Loan:
95860.00
Date:
2020-04-11
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:
97100.00
Total Face Value Of Loan:
97100.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$95,860
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,372.13
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $95,858
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$97,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,180.07
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $97,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State