Search icon

MARV'LES SIGNS INC.

Company Details

Name: MARV'LES SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1990 (35 years ago)
Entity Number: 1446051
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 25 RITA AVE., MONSEY, NY, United States, 10952
Principal Address: 25 RITA AVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 RITA AVE., MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
MARVIN LESIN Chief Executive Officer 25 RITA AVENUE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1996-05-23 2008-05-20 Address 25 RITA AVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1992-11-09 2008-05-20 Address 25 RITA AVENUE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1992-11-09 1996-05-23 Address 25 RITA AVENUE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1990-05-10 2008-05-20 Address 25 RITA AVE., MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120618002836 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100709002055 2010-07-09 BIENNIAL STATEMENT 2010-05-01
080520003044 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060505002599 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040514002764 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020423002260 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000523002106 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980430002290 1998-04-30 BIENNIAL STATEMENT 1998-05-01
960523002786 1996-05-23 BIENNIAL STATEMENT 1996-05-01
000043000840 1993-08-24 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3604928305 2021-01-22 0202 PPS 25, MONSEY, NY, 10952
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19312.5
Loan Approval Amount (current) 19312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952
Project Congressional District NY-17
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19476.12
Forgiveness Paid Date 2021-12-08
8401767704 2020-05-01 0202 PPP 25 Rita Avenue, Monsey, NY, 10952
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19312
Loan Approval Amount (current) 19312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19547.45
Forgiveness Paid Date 2021-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State