Search icon

MARVIN LEEDS MARKETING SERVICES INC.

Company Details

Name: MARVIN LEEDS MARKETING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1977 (47 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)
1977-12-14 2016-06-27 Address 445 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1977-12-14 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
A449821-5 1977-12-14 CERTIFICATE OF INCORPORATION 1977-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7367867308 2020-04-30 0202 PPP Suite 1015 34 W 33rd Street New York NY 10001, NEW YORK, NY, 10001
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423990
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 46798.66
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State