Search icon

MARINERS RESIDENCE, INC.

Company Details

Name: MARINERS RESIDENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2012 (13 years ago)
Entity Number: 4196889
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 2099 FOREST AVE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-720-8800

Fax +1 718-720-8800

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVI LUSTIG Chief Executive Officer 2099 FOREST AVE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2099 FOREST AVE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2021-07-27 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2013-06-11 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2012-02-01 2013-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-01 2014-07-15 Address 797 BRIGHTON AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219060350 2021-02-19 BIENNIAL STATEMENT 2020-02-01
140715002109 2014-07-15 BIENNIAL STATEMENT 2014-02-01
130611000450 2013-06-11 CERTIFICATE OF AMENDMENT 2013-06-11
120201000758 2012-02-01 CERTIFICATE OF INCORPORATION 2012-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344779632 0213400 2020-06-09 2099 FOREST AVE., STATEN ISLAND, NY, 10303
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-06-09
Case Closed 2021-01-22

Related Activity

Type Complaint
Activity Nr 1602725
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6623587302 2020-04-30 0202 PPP 2099 Forest Ave, Staten Island, NY, 10303-2239
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289785
Loan Approval Amount (current) 289785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2239
Project Congressional District NY-11
Number of Employees 43
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293699.08
Forgiveness Paid Date 2021-09-10
9212648400 2021-02-16 0202 PPS 2099 Forest Ave, Staten Island, NY, 10303-2239
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307930
Loan Approval Amount (current) 307930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2239
Project Congressional District NY-11
Number of Employees 45
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State