Search icon

MARNELL LAW GROUP, P.C.

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)
1999-02-17 2013-01-14 Address 90 MERRICK AVENUE, FIFTH FLOOR, 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: Chief Executive Officer)
1993-02-09 1999-02-17 Address 2958 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1993-02-09 1999-02-17 Address 2958 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-02-09 1999-02-17 Address 109 EDDY DR., HUNTINGTON STATION, NY, 11746, 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
130114006447 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110119002164 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090121002501 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070119002684 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050210002175 2005-02-10 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8666848303 2021-01-29 0235 PPS 1 Huntington Quad, Melville, NY, 11747-4401
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31417
Loan Approval Amount (current) 31417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4401
Project Congressional District NY-01
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31682.11
Forgiveness Paid Date 2021-12-14
6633307205 2020-04-28 0235 PPP One Huntington Quadrangle, Melville, NY, 11747
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36958.41
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State