Search icon

MARCELINO HOME IMPROVEMENT CORP.

Company Details

Name: MARCELINO HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2010 (15 years ago)
Entity Number: 3948795
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 497 LINCOLN AVE #2, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 917-975-0263

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCELINO A. RODRIGUEZ DOS Process Agent 497 LINCOLN AVE #2, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
MARCELINO A. RODRIGUEZ Chief Executive Officer 497 LINCOLN AVE #2, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1374223-DCA Inactive Business 2010-10-12 2017-02-28

History

Start date End date Type Value
2010-05-12 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180424000638 2018-04-24 ANNULMENT OF DISSOLUTION 2018-04-24
DP-2176497 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120510006199 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100512000384 2010-05-12 CERTIFICATE OF INCORPORATION 2010-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2597289 PROCESSING INVOICED 2017-04-28 25 License Processing Fee
2597290 DCA-SUS CREDITED 2017-04-28 75 Suspense Account
2580989 RENEWAL CREDITED 2017-03-27 100 Home Improvement Contractor License Renewal Fee
2580988 TRUSTFUNDHIC INVOICED 2017-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2017339 TRUSTFUNDHIC INVOICED 2015-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1999011 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1019683 TRUSTFUNDHIC INVOICED 2013-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1019682 CNV_TFEE INVOICED 2013-06-12 7.46999979019165 WT and WH - Transaction Fee
1053160 RENEWAL INVOICED 2013-06-12 100 Home Improvement Contractor License Renewal Fee
1019684 TRUSTFUNDHIC INVOICED 2011-06-23 200 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
5020038500 2021-02-26 0202 PPS 497 Lincoln Ave Apt 2, Brooklyn, NY, 11208-3320
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-3320
Project Congressional District NY-07
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30424.93
Forgiveness Paid Date 2022-08-09
9941757206 2020-04-28 0202 PPP 452 autumn ave, Brooklyn, NY, 11208
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13294.53
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State