Search icon

MAREL SALES INC.

Company Details

Name: MAREL SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2009 (15 years ago)
Entity Number: 3891264
ZIP code: 11777
County: New York
Place of Formation: New York
Address: 115 Oakwood Rd, Port Jefferson, NY, United States, 11777

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN SHERMAN DOS Process Agent 115 Oakwood Rd, Port Jefferson, NY, United States, 11777

Agent

Name Role Address
JONATHAN SHERMAN Agent 625 EAST 14TH ST, APT 3H, NEW YORK, NY, 10009

Chief Executive Officer

Name Role Address
JONATHAN SHERMAN Chief Executive Officer 115 OAKWOOD RD, PORT JEFFERSON, NY, United States, 11777

Form 5500 Series

Employer Identification Number (EIN):
271705006
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 115 OAKWOOD RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 22 N 6TH STREET, APT 8K, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-03-04 2023-03-04 Address 22 N 6TH STREET, APT 8K, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-03-04 2023-12-04 Address 115 OAKWOOD RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-03-04 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231204003772 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230304000923 2023-03-04 BIENNIAL STATEMENT 2021-12-01
120120002919 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091221000828 2009-12-21 CERTIFICATE OF INCORPORATION 2009-12-21

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
4166.00
Total Face Value Of Loan:
4166.00
Date:
2020-05-19
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:
14582.00
Total Face Value Of Loan:
14582.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14582
Current Approval Amount:
14582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14744.6
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4166
Current Approval Amount:
4166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4196.13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State