Search icon

MARNELL LAW GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARNELL LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 1991 (34 years ago)
Entity Number: 1503906
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: ONE HUNTINGTON QUADRANGLE, STE. 1N10, MELVILLE, NY, United States, 11747
Principal Address: 90 MERRICK AVE., SUITE 400, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE HUNTINGTON QUADRANGLE, STE. 1N10, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RUSSELL I. MARNELL Chief Executive Officer 90 MERRICK AVE., SUITE 400, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2015-01-20 2019-11-13 Address 90 MERRICK AVENUE, SUITE400, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2013-01-14 2015-01-20 Address 90 MERRICK AVE., SUITE 520, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2013-01-14 2015-01-20 Address 90 MERRICK AVE., SUITE 520, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2013-01-14 2015-01-20 Address 90 MERRICK AVENUE, SUITE 520, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1999-02-17 2013-01-14 Address 90 MERRICK AVE., FIFTH FLOOR, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211129001149 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191113000563 2019-11-13 CERTIFICATE OF AMENDMENT 2019-11-13
190111060510 2019-01-11 BIENNIAL STATEMENT 2019-01-01
180523006107 2018-05-23 BIENNIAL STATEMENT 2017-01-01
150120006353 2015-01-20 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
31417.00
Total Face Value Of Loan:
31417.00
Date:
2020-04-28
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:
36700.00
Total Face Value Of Loan:
36700.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31417
Current Approval Amount:
31417
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31682.11
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36700
Current Approval Amount:
36700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36958.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State