Search icon

MARINER TRI-STATE LIMOUSINE INC.

Company claim

Is this your business?

Get access!

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
2025-04-29 2025-04-29 Address 2140 BERGEN ST, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 47 SAVO LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2022-11-04 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-12 2025-04-29 Address 429 HYLAN BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250429000394 2025-04-29 BIENNIAL STATEMENT 2025-04-29
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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
27500.00
Total Face Value Of Loan:
27500.00
Date:
2021-02-22
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:
-27500.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27822.47
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27742.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State