Search icon

MARVIN AND COMPANY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARVIN AND COMPANY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 1975 (50 years ago)
Entity Number: 366907
ZIP code: 12110
County: Schenectady
Place of Formation: New York
Address: 11 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN J MCCOY Chief Executive Officer 11 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
141567343
Plan Year:
2012
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-17 1999-04-09 Address 1 STEUBEN PLACE, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1997-04-17 1999-04-09 Address 1 STEUBEN PLACE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1992-10-22 1999-04-09 Address 1 STEUBEN PLACE, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1992-10-22 1997-04-17 Address 1 STEUBEN PLACE, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1992-10-22 1997-04-17 Address 1 STEUBEN PLACE, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221223001156 2022-12-23 BIENNIAL STATEMENT 2021-04-01
110418002901 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090327002992 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070430002624 2007-04-30 BIENNIAL STATEMENT 2007-04-01
20051220035 2005-12-20 ASSUMED NAME CORP INITIAL FILING 2005-12-20

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$1,075,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,075,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,082,165.15
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $1,075,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State