Search icon

MARENCO INSURANCE AGENCY, INC.

Company Details

Name: MARENCO INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1983 (42 years ago)
Entity Number: 854757
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 2525 PALMER AVENUE STE 1, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2525 PALMER AVENUE STE 1, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
RICHARD A MARENCO Chief Executive Officer 2525 PALMER AVENUE STE 1, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 2525 PALMER AVENUE STE 1, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 36 CHURCH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-07-21 2023-07-06 Address 36 CHURCH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-07-21 2005-08-30 Address 36 CHURST ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-07-02 2003-07-21 Address 36 CHURCH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1997-08-25 2023-07-06 Address 36 CHURCH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1997-08-25 2001-07-02 Address 36 CHURCH ST, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1997-08-25 2003-07-21 Address 11 DONBOB RD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
1993-09-22 1997-08-25 Address 11 DON BOB ROAD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
1993-09-22 1997-08-25 Address 612 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706003392 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220825001501 2022-08-25 BIENNIAL STATEMENT 2021-07-01
130724002200 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110725002401 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090707002734 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070724002085 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050830003023 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030721002151 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010702002290 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990920002257 1999-09-20 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2077827709 2020-05-01 0202 PPP 36 CHURCH ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78985
Loan Approval Amount (current) 78985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 60
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79733.25
Forgiveness Paid Date 2021-04-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State