Search icon

MARIN ARCHITECTS P.C.

Company Details

Name: MARIN ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 2005 (20 years ago)
Entity Number: 3181614
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Marin Architects offers Architectural Design Services and Municipal Compliance Services (Code/Permitting).
Address: 57 W 38HT ST, 10TH FL, AUTHORIZED PERSON, NY, United States, 10018
Principal Address: 57 W 38TH ST, 10TH FL, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-463-8480

Website http://www.marinarchitects.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HA6MLB7DLER9 2024-09-28 57 W 38TH ST, 10TH FL, NEW YORK, NY, 10018, 1297, USA 57 WEST 38 STREET, 10 FLOOR, NEW YORK CITY, NY, 10018, 1297, USA

Business Information

Division Name MARIN ARCHITECTS PC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-02
Initial Registration Date 2022-11-22
Entity Start Date 2005-04-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WALTER MARIN
Role CEO
Address 57 WEST 38 STREET, 10 FLOOR, NEW YORK CITY, NY, 10018, USA
Government Business
Title PRIMARY POC
Name WALTER MARIN
Role CEO
Address 57 WEST 38 STREET, 10 FLOOR, NEW YORK CITY, NY, 10018, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARIN ARCHITECTS P.C. 401(K) PLAN 2018 204493119 2019-10-02 MARIN ARCHITECTS P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 2124638480
Plan sponsor’s address 57 WEST 38TH STREET, NEW YORK, NY, 10018
MARIN ARCHITECTS P.C. 401(K) PLAN 2017 204493119 2018-08-27 MARIN ARCHITECTS P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 2124638480
Plan sponsor’s address 57 WEST 38TH STREET, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
WALTER MARIN DOS Process Agent 57 W 38HT ST, 10TH FL, AUTHORIZED PERSON, NY, United States, 10018

Chief Executive Officer

Name Role Address
WALTER MARIN Chief Executive Officer 57 W 38TH ST, 10TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 57 W 38TH ST, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-24 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-12 2023-03-16 Address 57 W 38TH ST, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-12-12 2023-03-16 Address 57 W 38HT ST, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-03-24 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-24 2013-12-12 Address 800 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316003916 2023-03-16 BIENNIAL STATEMENT 2023-03-01
220627002608 2022-06-27 BIENNIAL STATEMENT 2021-03-01
131212002099 2013-12-12 BIENNIAL STATEMENT 2013-03-01
130124000555 2013-01-24 CERTIFICATE OF AMENDMENT 2013-01-24
120327000272 2012-03-27 ERRONEOUS ENTRY 2012-03-27
DP-1979517 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050324000422 2005-03-24 CERTIFICATE OF INCORPORATION 2005-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212907204 2020-04-28 0202 PPP 57 W 38TH ST FL 10, NEW YORK, NY, 10018-1297
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482027
Loan Approval Amount (current) 482027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-1297
Project Congressional District NY-12
Number of Employees 25
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 487045.36
Forgiveness Paid Date 2021-05-20
9224498302 2021-01-30 0202 PPS 57 W 38th St Fl 10, New York, NY, 10018-1297
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490562
Loan Approval Amount (current) 490562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1297
Project Congressional District NY-12
Number of Employees 25
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 495507.94
Forgiveness Paid Date 2022-02-07

Date of last update: 14 Apr 2025

Sources: New York Secretary of State