Search icon

MARINER REAL ESTATE SERVICES, LLC

Company Details

Name: MARINER REAL ESTATE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149244
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 9 JOYCE COURT, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 JOYCE COURT, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2018-11-01 2023-06-14 Address 9 JOYCE COURT, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2005-05-31 2018-11-01 Address MARINER INVESTMENT GROUP INC, 500 MAMARONECK AVE 1ST FLR, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2001-06-28 2005-05-31 Address MARINER INVESTMENT GROUP INC, 500 MAMARONECK AVE / 1ST FL, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1997-06-03 2001-06-28 Address 65 EAST 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614001662 2023-06-14 BIENNIAL STATEMENT 2023-06-01
181101002027 2018-11-01 BIENNIAL STATEMENT 2017-06-01
050531002588 2005-05-31 BIENNIAL STATEMENT 2005-06-01
030520002339 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010628002092 2001-06-28 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21100.12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State