Search icon

MARINELLI BROTHERS CONSTRUCTION COMPANY, LLC

Company Details

Name: MARINELLI BROTHERS CONSTRUCTION COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2005 (20 years ago)
Entity Number: 3152168
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 8 TODT HILL, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8 TODT HILL, PUTNAM VALLEY, NY, United States, 10579

Filings

Filing Number Date Filed Type Effective Date
050119000395 2005-01-19 ARTICLES OF ORGANIZATION 2005-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347901498 0216000 2024-11-26 SHRUB OAK INTERNATIONAL SCHOOL 3151 STONEY STREET, MOHEGAN LAKE, NY, 10547
Inspection Type Unprog Other
Scope Partial
Safety/Health Health
Close Conference 2024-11-26

Related Activity

Type Inspection
Activity Nr 1790131
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6157917100 2020-04-14 0202 PPP 8 Todt Hill, PUTNAM VALLEY, NY, 10579
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PUTNAM VALLEY, PUTNAM, NY, 10579-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State