Search icon

MARLIN POOLS, INC.

Company Details

Name: MARLIN POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1995 (29 years ago)
Entity Number: 1976503
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 917 LINCOLN AVENUE, SUITE 2, HOLBROOK, NY, United States, 11741
Principal Address: 500 MONTAUK HWY, MORICHES, NY, United States, 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 917 LINCOLN AVENUE, SUITE 2, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
GERALDINE SCOLERI Agent 12 HERITAGE LANE, SAYVILLE, NY, 11782

Chief Executive Officer

Name Role Address
GERALDINE SCOLERI Chief Executive Officer 3450 VETERANS HWY, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2008-03-24 2018-12-13 Address 500 MONTAUK HWY, MORICHES, NY, 11955, USA (Type of address: Service of Process)
2001-11-09 2008-03-24 Address 3450 VETERANS HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2001-11-09 2008-03-24 Address 3450 VETERANS HWY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2001-11-09 2008-03-24 Address 3450 VETERANS HWY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1999-11-30 2001-11-09 Address 3450 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1999-11-30 2001-11-09 Address 217 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1999-11-30 2001-11-09 Address 3450 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1998-01-16 1999-11-30 Address 217 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1998-01-16 1999-11-30 Address 16-11 STATION RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1998-01-16 1999-11-30 Address 16-11 STATION RD, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181213000159 2018-12-13 CERTIFICATE OF CHANGE 2018-12-13
080324002587 2008-03-24 BIENNIAL STATEMENT 2007-11-01
051108002658 2005-11-08 BIENNIAL STATEMENT 2005-11-01
031029002305 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011109002542 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991130002288 1999-11-30 BIENNIAL STATEMENT 1999-11-01
980116002076 1998-01-16 BIENNIAL STATEMENT 1997-11-01
951127000285 1995-11-27 CERTIFICATE OF INCORPORATION 1995-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9197457004 2020-04-09 0235 PPP 917 2 Lincoln Avenue, HOLBROOK, NY, 11741-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59255.04
Forgiveness Paid Date 2020-11-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2826884 Intrastate Non-Hazmat 2015-11-19 - - 1 1 Private(Property)
Legal Name MARLIN POOLS INC
DBA Name -
Physical Address 917-2 LINCOLN AVENUE, HOLBROOK, NY, 11741, US
Mailing Address 917-2 LINCOLN AVENUE, HOLBROOK, NY, 11741, US
Phone (631) 244-7665
Fax (631) 244-3558
E-mail SALES@MARLINPOOLS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901559 Insurance 2009-04-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-04-13
Termination Date 2012-04-05
Date Issue Joined 2009-10-05
Pretrial Conference Date 2009-11-20
Section 1332
Sub Section IN
Status Terminated

Parties

Name ATLANTIC CASUALTY INSURANCE CO
Role Plaintiff
Name MARLIN POOLS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State