Search icon

MARVIN'S CONSTRUCTION, INC.

Headquarter

Company Details

Name: MARVIN'S CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2004 (21 years ago)
Entity Number: 3030904
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: MARVIN SAGUSTUME, 24 INWOOD PLACE, PATTERSON, NY, United States, 12563
Principal Address: 24 INWOOD PL, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARVIN SAGUSTUME, 24 INWOOD PLACE, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
MARVIN SAGUSTUME Chief Executive Officer 24 INWOOD PL, PATTERSON, NY, United States, 12563

Links between entities

Type:
Headquarter of
Company Number:
3152708
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0833429
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-30 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Address 24 INWOOD PL, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2006-03-23 2025-01-30 Address 24 INWOOD PL, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2004-03-24 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-24 2025-01-30 Address MARVIN SAGUSTUME, 24 INWOOD PLACE, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130016062 2025-01-30 BIENNIAL STATEMENT 2025-01-30
140619002191 2014-06-19 BIENNIAL STATEMENT 2014-03-01
120426002234 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100512002502 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080310002708 2008-03-10 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
15800.00
Total Face Value Of Loan:
15800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15800
Current Approval Amount:
15800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15915.15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State