Search icon

MAR DESIGN SERVICES, INC.

Company Details

Name: MAR DESIGN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849174
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 32-11 35TH AVENUE, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 140 STUART STREET, PARAMUS, NJ, United States, 07652

Contact Details

Phone +1 718-701-2266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED PEDA Chief Executive Officer 140 STUART STREET, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-11 35TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
2067222-DCA Active Business 2018-03-03 2025-02-28

History

Start date End date Type Value
2024-01-25 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2023-08-22 Address 140 STUART STREET, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 610 AVE E, STROUDSBURG, PA, 18360, USA (Type of address: Chief Executive Officer)
2021-09-28 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-06 2023-08-22 Address 610 AVE E, STROUDSBURG, PA, 18360, USA (Type of address: Chief Executive Officer)
2009-08-26 2023-08-22 Address 32-11 35TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2009-08-26 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230822004444 2023-08-22 BIENNIAL STATEMENT 2023-08-01
210917002176 2021-09-17 BIENNIAL STATEMENT 2021-09-17
130813006142 2013-08-13 BIENNIAL STATEMENT 2013-08-01
111206002735 2011-12-06 BIENNIAL STATEMENT 2011-08-01
090826000103 2009-08-26 CERTIFICATE OF INCORPORATION 2009-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589274 RENEWAL INVOICED 2023-01-29 100 Home Improvement Contractor License Renewal Fee
3589273 TRUSTFUNDHIC INVOICED 2023-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3357983 RENEWAL INVOICED 2021-08-07 100 Home Improvement Contractor License Renewal Fee
3357982 TRUSTFUNDHIC INVOICED 2021-08-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965169 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965170 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2747336 LICENSE INVOICED 2018-02-22 75 Home Improvement Contractor License Fee
2747340 FINGERPRINT INVOICED 2018-02-22 75 Fingerprint Fee
2747338 TRUSTFUNDHIC INVOICED 2018-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1779308506 2021-02-19 0202 PPS 3211 35th Ave, Long Island City, NY, 11106-2244
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-2244
Project Congressional District NY-07
Number of Employees 1
NAICS code 541310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6546.01
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State