Search icon

HP MARIN GROUP, LLC

Headquarter

Company Details

Name: HP MARIN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2015 (10 years ago)
Entity Number: 4694369
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 FULTON STREET, Suite 715, NEW YORK, NY, United States, 10038

Links between entities

Type Company Name Company Number State
Headquarter of HP MARIN GROUP, LLC, CONNECTICUT 1164466 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M2NBTNEN8AU3 2025-03-06 111 FULTON ST, APT 715, NEW YORK, NY, 10038, 2772, USA 111 FULTON STREET, SUITE 715, NEW YORK, NY, 10038, USA

Business Information

URL www.hpmarin.com
Division Name HP MARIN GROUP LLC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-08
Initial Registration Date 2017-12-05
Entity Start Date 2015-01-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT MARINELLI
Role MANAGING PARTNER
Address 111 FULTON STREET, SUITE 715, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name ROBERT MARINELLI
Role MANAGING PARTNER
Address 111 FULTON STREET, SUITE 715, NEW YORK, NY, 10038, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HP MARIN GROUP LLC DOS Process Agent 111 FULTON STREET, Suite 715, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2021-04-22 2025-03-21 Address 111 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2015-01-14 2021-04-22 Address 2 SOUTHERLY PLACE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321001163 2025-03-21 BIENNIAL STATEMENT 2025-03-21
210422000326 2021-04-22 CERTIFICATE OF CHANGE 2021-04-22
150729000708 2015-07-29 CERTIFICATE OF PUBLICATION 2015-07-29
150114010325 2015-01-14 ARTICLES OF ORGANIZATION 2015-01-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2269117 HP MARIN GROUP LLC - M2NBTNEN8AU3 111 FULTON ST, APT 715, NEW YORK, NY, 10038-2772
Capabilities Statement Link -
Phone Number 917-361-6381
Fax Number -
E-mail Address robert.marinelli@hpmarin.com
WWW Page www.hpmarin.com
E-Commerce Website -
Contact Person ROBERT MARINELLI
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 80F06
Year Established 2015
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State