Search icon

MARNI SPRING CORPORATION

Company Details

Name: MARNI SPRING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1975 (50 years ago)
Entity Number: 373898
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 408 ELMGROVE RD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIGEL V HEATON Chief Executive Officer 408 ELMGROVE RD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 ELMGROVE RD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1975-07-01 1995-06-28 Address 395 STATE ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060525008 2006-05-25 ASSUMED NAME CORP INITIAL FILING 2006-05-25
990726002345 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970701002226 1997-07-01 BIENNIAL STATEMENT 1997-07-01
950628002478 1995-06-28 BIENNIAL STATEMENT 1993-07-01
A244318-2 1975-07-01 CERTIFICATE OF INCORPORATION 1975-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304033681 0213600 2000-11-16 100 BASTIAN STREET, SUITE 2, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-11-16
Case Closed 2002-02-05

Related Activity

Type Complaint
Activity Nr 202828356
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2001-01-04
Abatement Due Date 2001-02-06
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 2001-01-24
Final Order 2001-04-13
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-01-04
Abatement Due Date 2001-01-08
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2001-01-24
Final Order 2001-04-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2001-01-04
Abatement Due Date 2001-01-08
Current Penalty 350.0
Initial Penalty 600.0
Contest Date 2001-01-24
Final Order 2001-04-13
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2001-01-04
Abatement Due Date 2001-01-08
Initial Penalty 600.0
Contest Date 2001-01-24
Final Order 2001-04-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2001-01-04
Abatement Due Date 2001-01-08
Contest Date 2001-01-24
Final Order 2001-04-13
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-01-04
Abatement Due Date 2001-02-06
Contest Date 2001-01-24
Final Order 2001-04-13
Nr Instances 1
Nr Exposed 1
Gravity 01
1007392 0213600 1987-05-12 408 ELMGROVE ROAD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-05-12
Case Closed 1987-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-15
Abatement Due Date 1987-07-17
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-05-15
Abatement Due Date 1987-07-17
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-05-15
Abatement Due Date 1987-07-17
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-15
Abatement Due Date 1987-07-17
Nr Instances 1
Nr Exposed 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9016587206 2020-04-28 0219 PPP 100 Bastian St, Rochester, NY, 14621
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-1001
Project Congressional District NY-25
Number of Employees 4
NAICS code 332613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43748.39
Forgiveness Paid Date 2021-02-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State