Search icon

MARLOU JEWELRY, INC.

Company Details

Name: MARLOU JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1984 (41 years ago)
Entity Number: 902211
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 545 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MOSIELLO Chief Executive Officer 545 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2006-03-27 2008-03-18 Address 547 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1993-05-10 2006-03-27 Address 230 GAILMOR DRIVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-05-10 2008-03-18 Address 547 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
1993-05-10 2008-03-18 Address 547 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1984-03-15 1993-05-10 Address 230 GAILMORE DR, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002691 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120419002270 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100401003225 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080318003110 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060327003305 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040312002779 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020312002117 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000404002645 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980309002151 1998-03-09 BIENNIAL STATEMENT 1998-03-01
940328002066 1994-03-28 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5518088610 2021-03-20 0202 PPS 547 Saw Mill River Rd, Ardsley, NY, 10502-2143
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2542
Loan Approval Amount (current) 2542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-2143
Project Congressional District NY-16
Number of Employees 2
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2562.54
Forgiveness Paid Date 2022-01-13
2842447308 2020-04-29 0202 PPP 547 SAW MILL RIVER RD, ARDSLEY, NY, 10502
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6049.97
Forgiveness Paid Date 2021-03-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State