Search icon

MARLON'S TRUCKING INC.

Company Details

Name: MARLON'S TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2001 (23 years ago)
Entity Number: 2693597
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: MARLON GARRIDO, 403 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLON GARRIDO Chief Executive Officer 322 55TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARLON GARRIDO, 403 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2001-10-29 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210820002180 2021-08-20 BIENNIAL STATEMENT 2021-08-20
011029000278 2001-10-29 CERTIFICATE OF INCORPORATION 2001-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1275918203 2020-07-30 0202 PPP 322 55th street, BROOKLYN, NY, 11220-3014
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11220-3014
Project Congressional District NY-10
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8490.65
Forgiveness Paid Date 2022-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State