Search icon

MARINE DETAILER, INC.

Company Details

Name: MARINE DETAILER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2006 (19 years ago)
Entity Number: 3403131
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: PO Box 121, Larchmont, NY, United States, 10583
Principal Address: 22 Pelham Rd, Unit 10, New Rochelle, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARINE DETAILER, INC. DOS Process Agent PO Box 121, Larchmont, NY, United States, 10583

Chief Executive Officer

Name Role Address
DAVID CASTILLO Chief Executive Officer 22 PELHAM RD, UNIT 10, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2023-02-06 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-21 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-21 2024-06-28 Address 3 HARBOR LANE, #1-B, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628002623 2024-06-28 BIENNIAL STATEMENT 2024-06-28
060821000663 2006-08-21 CERTIFICATE OF INCORPORATION 2006-08-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12589.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State