Search icon

8 MARBLEDALE ROAD CORP.

Company Details

Name: 8 MARBLEDALE ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1981 (43 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)
1981-12-08 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-08 1993-12-29 Address 610 SOUTH FULTON AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

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
071219002867 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060120002629 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031205002978 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011210002036 2001-12-10 BIENNIAL STATEMENT 2001-12-01
991228002152 1999-12-28 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3483747110 2020-04-11 0202 PPP 8 Marbledale Road, Tuckahoe, NY, 10707-3420
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97100
Loan Approval Amount (current) 97100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-3420
Project Congressional District NY-16
Number of Employees 9
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98180.07
Forgiveness Paid Date 2021-06-02
1043068503 2021-02-18 0202 PPS 8 Marbledale Rd, Tuckahoe, NY, 10707-3420
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95860
Loan Approval Amount (current) 95860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-3420
Project Congressional District NY-16
Number of Employees 8
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96372.13
Forgiveness Paid Date 2021-09-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State