Search icon

MARINA K. SALVA, INC.

Company Details

Name: MARINA K. SALVA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756608
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 102 EASTVIEW MALL, VICTOR, NY, United States, 14564
Principal Address: 437 LOUD RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW V METZ Chief Executive Officer 437 LOUD ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
COLLECTORS PARADISE DOS Process Agent 102 EASTVIEW MALL, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2012-02-01 2017-10-20 Address 437 LOUD RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2012-02-01 2017-10-20 Address 437 LOUD ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2009-09-30 2012-02-01 Address 437 LOUD RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1999-09-29 2007-09-20 Address 437 LOUD ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1999-09-29 2012-02-01 Address 437 LOUD ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1999-09-29 2009-09-30 Address 437 LOUD ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1997-11-05 1999-09-29 Address 43 BRAMBLEWOOD LANE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1997-11-05 1999-09-29 Address 43 BRAMBLEWOOD LANE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1993-09-14 1999-09-29 Address 43 BRAMBLEWOOD LANE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171020006164 2017-10-20 BIENNIAL STATEMENT 2017-09-01
150901006514 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130924006372 2013-09-24 BIENNIAL STATEMENT 2013-09-01
120201002184 2012-02-01 BIENNIAL STATEMENT 2011-09-01
090930002016 2009-09-30 BIENNIAL STATEMENT 2009-09-01
070920002588 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051109002013 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030910002523 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010912002074 2001-09-12 BIENNIAL STATEMENT 2001-09-01
990929002506 1999-09-29 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8868757106 2020-04-15 0219 PPP 102 Eastview Mall, Victor, NY, 14564
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133592
Loan Approval Amount (current) 133592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 23
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 134884
Forgiveness Paid Date 2021-04-12
4728448310 2021-01-23 0219 PPS 102 Eastview Mall, Victor, NY, 14564-1022
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59117
Loan Approval Amount (current) 59117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-1022
Project Congressional District NY-24
Number of Employees 15
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 59724.37
Forgiveness Paid Date 2022-02-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State