Search icon

MARLYN PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARLYN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1990 (35 years ago)
Entity Number: 1432216
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 17505 West Catawba Avenue, Suite 280, Cornelius, NC, United States, 28031
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARTIN GOLDENBERG Chief Executive Officer 17505 WEST CATAWBA AVENUE, SUITE 280, CORNELIUS, NC, United States, 28031

Form 5500 Series

Employer Identification Number (EIN):
113007444
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-31 2024-03-31 Address 17505 WEST CATAWBA AVENUE, SUITE 280, CORNELIUS, NC, 28031, USA (Type of address: Chief Executive Officer)
2024-03-31 2024-03-31 Address 1000 NORTH DIVISION STREET, SUITE 4, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2024-03-31 Address 1000 NORTH DIVISION STREET, SUITE 4, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2022-03-04 2024-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240331000273 2024-03-31 BIENNIAL STATEMENT 2024-03-31
220304000926 2022-03-03 CERTIFICATE OF CHANGE BY ENTITY 2022-03-03
200303060697 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006871 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160310006275 2016-03-10 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
87500.00
Total Face Value Of Loan:
87500.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
106000.00
Total Face Value Of Loan:
106000.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87799.66
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106000
Current Approval Amount:
106000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106612.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State