Search icon

MARVIN LEEDS MARKETING SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARVIN LEEDS MARKETING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1977 (48 years ago)
Entity Number: 459151
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 west 33rd street, suite 301, New York, NY, United States, 10001
Principal Address: 34 west 33rd street, suite 301, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 west 33rd street, suite 301, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
NEIL RODOL Chief Executive Officer 34 WEST 33RD STREET, SUITE 301, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 245 E 63RD ST 34A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 34 WEST 33RD STREET, SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-05-13 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-06-27 2019-05-13 Address 445 NORTHERN BLVD, GREAT NECK, NY, 10065, USA (Type of address: Service of Process)
2016-06-27 2023-12-08 Address 245 E 63RD ST 34A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231208000929 2023-12-08 BIENNIAL STATEMENT 2023-12-01
220531000306 2022-05-31 BIENNIAL STATEMENT 2021-12-01
190513000564 2019-05-13 CERTIFICATE OF CHANGE 2019-05-13
160627002043 2016-06-27 BIENNIAL STATEMENT 2015-12-01
20160602028 2016-06-02 ASSUMED NAME CORP INITIAL FILING 2016-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
46250.00
Total Face Value Of Loan:
46250.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$46,250
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,798.66
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $34,687.5
Rent: $11,562.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State