Search icon

MARLIN MECHANICAL SERVICES, INC.

Company Details

Name: MARLIN MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (33 years ago)
Entity Number: 1600758
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 24 ST ANDREWS LN, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 352 7TH AVE SUITE 900, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P. PELLINO Chief Executive Officer 352 7TH AVENUE SUITE 1001, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MICHAEL P PELLINO DOS Process Agent 24 ST ANDREWS LN, HOPEWELL JUNCTION, NY, United States, 12533

Form 5500 Series

Employer Identification Number (EIN):
133641222
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-12 1998-01-28 Address 352 7TH AVENUE SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-01-12 2006-02-14 Address 643 PELHAM ROAD SUITE 2-C, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1992-01-06 1994-01-12 Address 643 PELHAM ROAD, SUITE 2-C, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318002024 2014-03-18 BIENNIAL STATEMENT 2014-01-01
100122002566 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080207002868 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060214002036 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040106002313 2004-01-06 BIENNIAL STATEMENT 2004-01-01

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:
367342.00
Total Face Value Of Loan:
367342.00
Date:
2020-05-02
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:
412532.00
Total Face Value Of Loan:
412532.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412532
Current Approval Amount:
412532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
415575.34
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367342
Current Approval Amount:
367342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
371261.95

Date of last update: 15 Mar 2025

Sources: New York Secretary of State