Search icon

MARVIN DEVELOPMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARVIN DEVELOPMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2004 (21 years ago)
Entity Number: 3130690
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 17 S MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN DEVINE Chief Executive Officer 44 JENNIFER LANE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
MARVIN DEVELOPMENTS, INC. DOS Process Agent 17 S MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2024-04-24 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-07 2018-01-23 Address 91 LORING AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2008-10-29 2018-01-23 Address 838 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2008-10-29 2010-12-07 Address 66 STERLING AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2008-10-29 2018-01-23 Address 838 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180123006105 2018-01-23 BIENNIAL STATEMENT 2016-11-01
121106006322 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101207002793 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081029002564 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061213002702 2006-12-13 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
503292.00
Total Face Value Of Loan:
503292.00
Date:
2020-05-03
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:
503292.00
Total Face Value Of Loan:
503292.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-30
Type:
Prog Related
Address:
755 E. 233RD STREET, BRONX, NY, 10466
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
503292
Current Approval Amount:
503292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
507263.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
503292
Current Approval Amount:
503292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
510365.67

Court Cases

Court Case Summary

Filing Date:
2019-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NORTHEAST CARP
Party Role:
Plaintiff
Party Name:
MARVIN DEVELOPMENTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M,
Party Role:
Plaintiff
Party Name:
MARVIN DEVELOPMENTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State