Search icon

MARPER TERMINAL SERVICES CORP

Company Details

Name: MARPER TERMINAL SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2014 (11 years ago)
Entity Number: 4527265
ZIP code: 11415
County: Queens
Place of Formation: New York
Activity Description: CLEANING, PAINTING AND MAINTENANCE OF BUILDINGS & OFFICES - RESIDENTIAL AND COMMERCIAL.
Address: 8420A 130TH ST, 2ND FL, KEW GARDEN, NY, United States, 11415
Principal Address: 8420A 130TH ST, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 347-617-4501

Phone +1 718-849-0471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEDRO S RODRIGUEZ Chief Executive Officer 8420A 130TH ST, 2ND FL, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8420A 130TH ST, 2ND FL, KEW GARDEN, NY, United States, 11415

Licenses

Number Status Type Date End date
2020867-DCA Inactive Business 2015-04-13 2017-02-28

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 8420A 130TH ST, 2ND FL, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-13 2024-06-19 Address 8420A 130TH ST, 2ND FL, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-06-19 Address 8420A 130TH ST, 2ND FL, KEW GARDEN, NY, 11415, USA (Type of address: Service of Process)
2014-02-11 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240619001292 2024-06-19 BIENNIAL STATEMENT 2024-06-19
200813060145 2020-08-13 BIENNIAL STATEMENT 2020-02-01
140211010028 2014-02-11 CERTIFICATE OF INCORPORATION 2014-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2038388 TRUSTFUNDHIC INVOICED 2015-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2038387 LICENSE INVOICED 2015-04-06 100 Home Improvement Contractor License Fee
2038394 FINGERPRINT INVOICED 2015-04-06 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
115900.00
Total Face Value Of Loan:
115900.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
115900.00
Total Face Value Of Loan:
115900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115900
Current Approval Amount:
115900
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117068.66
Date Approved:
2021-02-06
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
115900
Current Approval Amount:
115900
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103276.44

Date of last update: 02 Jun 2025

Sources: New York Secretary of State