Search icon

MARVIN DEVELOPMENTS, INC.

Company Details

Name: MARVIN DEVELOPMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2004 (20 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)
2006-12-13 2008-10-29 Address 501 E 234TH ST, APT 2G, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
2006-12-13 2008-10-29 Address 501 E 234TH ST, APT 2G, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2004-11-26 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-26 2008-10-29 Address APT 2G, 501 E 234TH STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)

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
041126000130 2004-11-26 CERTIFICATE OF INCORPORATION 2004-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338587033 0216000 2013-01-30 755 E. 233RD STREET, BRONX, NY, 10466
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-01-30
Emphasis P: FALL, L: FALL
Case Closed 2013-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2013-02-15
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-03-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A harness shall be worn and a lanyard attached to the boom or basket when working from an aerial lift: Note to paragraph (b)(2)(v): As of January 1, 1998, subpart M of this part (1926.502(d)) provides that body belts are not acceptable as part of a personal fall arrest system. The use of a body belt in a tethering system or in a restraint system is acceptable and is regulated under 1926.502(e). On or about 1/30/2013, 755 E. 233rd Street a) The employee was working in the JLG aerial lift and was not wearing a harness. He was taking measurements for aluminum installation. He was exposed to falling approximately 17' to the ground.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6004978505 2021-03-02 0202 PPS 17 S Macquesten Pkwy, Mount Vernon, NY, 10550-1082
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503292
Loan Approval Amount (current) 503292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1082
Project Congressional District NY-16
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507263.18
Forgiveness Paid Date 2021-12-16
5737337704 2020-05-01 0202 PPP 17 S MACQUESTEN PKWY, MOUNT VERNON, NY, 10550-1703
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503292
Loan Approval Amount (current) 503292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1703
Project Congressional District NY-16
Number of Employees 40
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 510365.67
Forgiveness Paid Date 2021-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811494 Employee Retirement Income Security Act (ERISA) 2018-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-10
Termination Date 2019-06-14
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M,
Role Plaintiff
Name MARVIN DEVELOPMENTS, INC.
Role Defendant
1901869 Employee Retirement Income Security Act (ERISA) 2019-04-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-01
Termination Date 2019-12-20
Section 1132
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State