Search icon

MARCOVICCI-WENZ, INC.

Company Details

Name: MARCOVICCI-WENZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1985 (40 years ago)
Entity Number: 968420
ZIP code: 11779
County: Kings
Place of Formation: New York
Address: 33 COMAC LOOP, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCOVICCI-WENZ ENGINEERING, INC. DOS Process Agent 33 COMAC LOOP, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
PETER MARCOVICCI Chief Executive Officer 33 COMAC LOOP, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2013-02-06 2015-01-26 Address 181 W MAIN ST, #101, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2009-01-05 2013-02-06 Address 5788 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-02-11 2011-03-02 Address 33 COMAC LOOP, RONKONKOMA, NY, 11779, 6897, USA (Type of address: Chief Executive Officer)
1985-01-23 2009-01-05 Address CULLEN AND DYKMAN, 177 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115060491 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190104060463 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170112006355 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150126006093 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130206002090 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110302002627 2011-03-02 BIENNIAL STATEMENT 2011-01-01
090105002948 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070206002853 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050613002781 2005-06-13 BIENNIAL STATEMENT 2005-01-01
030304002613 2003-03-04 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839178507 2021-02-19 0235 PPS 33 Comac Loop, Ronkonkoma, NY, 11779-6858
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23375
Loan Approval Amount (current) 23375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6858
Project Congressional District NY-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23589.92
Forgiveness Paid Date 2022-01-26
4152387109 2020-04-12 0235 PPP 33 Comac Loop Unit 10, Ronkonoma, NY, 11779-6897
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23375
Loan Approval Amount (current) 23375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonoma, SUFFOLK, NY, 11779-6897
Project Congressional District NY-02
Number of Employees 3
NAICS code 336211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23616.54
Forgiveness Paid Date 2021-05-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State