Search icon

MARINER TRI-STATE LIMOUSINE INC.

Company Details

Name: MARINER TRI-STATE LIMOUSINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2006 (19 years ago)
Entity Number: 3353315
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 429 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305
Principal Address: 200 SEQUINE AVE, 2ND FL, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL K MARINER Agent 429 HYLAN BLVD., STATEN ISLAND, NY, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
MICHAEL K MARINER Chief Executive Officer 47 SAVO LOOP, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2022-09-06 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-07 2016-04-12 Address 47 SAVO LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2006-04-26 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-26 2008-05-07 Address MICHAEL MARINER, 429 HYLAN BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160412000219 2016-04-12 CERTIFICATE OF CHANGE 2016-04-12
080507002851 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060426000091 2006-04-26 CERTIFICATE OF INCORPORATION 2006-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3314288501 2021-02-23 0202 PPS 27 Massachusetts St, Staten Island, NY, 10307-1514
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-1514
Project Congressional District NY-11
Number of Employees 12
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27822.47
Forgiveness Paid Date 2022-05-05
8008817100 2020-04-15 0202 PPP 27 Massachusetts St, STATEN ISLAND, NY, 10307
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10307-0001
Project Congressional District NY-11
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27742.6
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State