Search icon

M. MARIN RESTORATION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: M. MARIN RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1997 (28 years ago)
Entity Number: 2134005
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 1353 OLD NORTHERN BLVD., SUITE 4, ROSLYN, NY, United States, 11576

Contact Details

Phone +1 516-825-8850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC MARINOFF Chief Executive Officer 1353 OLD NORTHERN BLVD., SUITE 4, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
M. MARIN RESTORATION, INC. DOS Process Agent 1353 OLD NORTHERN BLVD., SUITE 4, ROSLYN, NY, United States, 11576

Links between entities

Type:
Headquarter of
Company Number:
0983431
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113380021
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2001879-DCA Active Business 2013-12-23 2025-02-28
1014757-DCA Inactive Business 1999-07-26 2013-06-30

History

Start date End date Type Value
2024-05-16 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-01 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-17 2021-04-06 Address 1353 OLD NORTHERN BLVD., SUITE 4, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060820 2021-04-06 BIENNIAL STATEMENT 2021-04-01
200117060209 2020-01-17 BIENNIAL STATEMENT 2019-04-01
150401006429 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130418006097 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110426003110 2011-04-26 BIENNIAL STATEMENT 2011-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-03 2023-03-17 Quality of Work No 0.00 Advised to Sue
2018-06-26 2018-08-10 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2017-01-31 2017-02-22 Quality of Work Yes 0.00 Goods Repaired
2015-05-26 2015-07-15 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561163 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3293929 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
3293928 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970340 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2970339 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2573752 RENEWAL INVOICED 2017-03-13 100 Home Improvement Contractor License Renewal Fee
2573751 TRUSTFUNDHIC INVOICED 2017-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1993339 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee
1993338 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1538206 FINGERPRINT CREDITED 2013-12-17 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
115677.50
Total Face Value Of Loan:
115677.50
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
131000.00
Total Face Value Of Loan:
131000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-11
Type:
Referral
Address:
112-12 JAMAICA AVE, RICHMOND HILL, NY, 11415
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$131,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,904.44
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $131,000
Jobs Reported:
8
Initial Approval Amount:
$115,677.5
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,677.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,412.77
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $115,675.5
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2007-01-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
M. MARIN RESTORATION, INC.
Party Role:
Plaintiff
Party Name:
ATLANTIC CASUALTY INSURANCE CO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State