Search icon

MARRION FIRE & RISK CONSULTING PE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MARRION FIRE & RISK CONSULTING PE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064165
ZIP code: 10008
County: New York
Place of Formation: New York
Address: CHURCH STREET STATION, PO BOX 3522, NEW YORK, NY, United States, 10008

DOS Process Agent

Name Role Address
MARRION FIRE & RISK CONSULTING PE, LLC DOS Process Agent CHURCH STREET STATION, PO BOX 3522, NEW YORK, NY, United States, 10008

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CHRISTOPHER MARRION
User ID:
P1598716

Unique Entity ID

Unique Entity ID:
K9J7KNKGLDE5
CAGE Code:
6L5E9
UEI Expiration Date:
2025-12-03

Business Information

Activation Date:
2024-12-05
Initial Registration Date:
2011-11-15

Commercial and government entity program

CAGE number:
6L5E9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
CHRISTOPHER MARRION
Corporate URL:
www.marrionconsulting.com

History

Start date End date Type Value
2023-12-29 2025-03-02 Address CHURCH STREET STATION, PO BOX 3522, NEW YORK, NY, 10008, USA (Type of address: Service of Process)
2021-03-05 2023-12-29 Address CHURCH STREET STATION, PO BOX 3522, NEW YORK, NY, 10008, USA (Type of address: Service of Process)
2017-03-03 2021-03-05 Address 222 BROADWAY, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-03-15 2017-03-03 Address 176 WEST 86TH ST, SUITE 9A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2011-03-08 2013-03-15 Address 51 W 83RD ST, SUITE 3, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021480 2025-03-02 BIENNIAL STATEMENT 2025-03-02
231229001176 2023-12-29 BIENNIAL STATEMENT 2023-12-29
210305061067 2021-03-05 BIENNIAL STATEMENT 2021-03-01
170303006277 2017-03-03 BIENNIAL STATEMENT 2017-03-01
130315006521 2013-03-15 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State