Search icon

MARATHON DEVELOPMENT GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MARATHON DEVELOPMENT GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755119
ZIP code: 10566
County: Nassau
Place of Formation: New York
Principal Address: 901 MAIN STREET, SUITE 300, PEEKSKILL, NY, United States, 10566
Address: 901 MAIN STREET, SUITE 300, Peekskill, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK SOJA DOS Process Agent 901 MAIN STREET, SUITE 300, Peekskill, NY, United States, 10566

Chief Executive Officer

Name Role Address
MARK SOJA Chief Executive Officer 901 MAIN ST, STE 300, PEEKSKILL, NY, United States, 10566

Form 5500 Series

Employer Identification Number (EIN):
320013811
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-08 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-02 Address 901 MAIN ST, STE 300, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-13 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402001428 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220916002460 2022-09-16 BIENNIAL STATEMENT 2022-04-01
200403060828 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190927060108 2019-09-27 BIENNIAL STATEMENT 2018-04-01
161215006408 2016-12-15 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
106911.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State