Search icon

M.R.N. CONSTRUCTION, LTD.

Company Details

Name: M.R.N. CONSTRUCTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1996 (29 years ago)
Entity Number: 2066186
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 68 PIERCE DRIVE, Croton on Hudson, NY, United States, 10520
Principal Address: 46 SUTTON PLACE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 PIERCE DRIVE, Croton on Hudson, NY, United States, 10520

Chief Executive Officer

Name Role Address
ROBERT SCIMIA Chief Executive Officer 68 PIERCE DRIVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2004-11-02 2008-08-25 Address 46 SUTTON PLACE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2004-11-02 2008-08-25 Address 46 SUTTON PLACE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1998-09-11 2004-11-02 Address 265 PLEASANTVILLE RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1998-09-11 2004-11-02 Address 265 PLEASANTVILLE RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1996-09-16 2004-11-02 Address 265 PLEASANTVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210713002572 2021-07-13 BIENNIAL STATEMENT 2021-07-13
080825003257 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060817002087 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041102002108 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020816002150 2002-08-16 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
11182.00
Total Face Value Of Loan:
11182.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11182
Current Approval Amount:
11182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11318.37

Date of last update: 14 Mar 2025

Sources: New York Secretary of State