Search icon

SERVICEMASTER RESTORATION BY MARANO SERVICES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SERVICEMASTER RESTORATION BY MARANO SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2016 (9 years ago)
Entity Number: 5047842
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 212-233-7315

Phone +1 212-658-0888

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
M22000015363
State:
FLORIDA

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
DANIEL MARANO
User ID:
P3412711

Licenses

Number Status Type Date End date Address
24-6Z138-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-28 2026-03-31 7 N Lawn Ave, Elmsford, NY, 10523
2049691-DCA Active Business 2017-03-17 2025-02-28 No data

History

Start date End date Type Value
2016-12-05 2020-01-28 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-12-05 2025-06-06 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606002170 2025-06-06 BIENNIAL STATEMENT 2025-06-06
221004002262 2022-10-04 BIENNIAL STATEMENT 2020-12-01
200128000982 2020-01-28 CERTIFICATE OF CHANGE 2020-01-28
161205000563 2016-12-05 ARTICLES OF ORGANIZATION 2016-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582116 RENEWAL INVOICED 2023-01-13 100 Home Improvement Contractor License Renewal Fee
3582115 TRUSTFUNDHIC INVOICED 2023-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264882 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264883 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2897555 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897556 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2554259 FINGERPRINT INVOICED 2017-02-16 75 Fingerprint Fee
2554257 BLUEDOT INVOICED 2017-02-16 100 Bluedot Fee
2554255 LICENSE INVOICED 2017-02-16 25 Home Improvement Contractor License Fee
2554256 TRUSTFUNDHIC INVOICED 2017-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

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:
-9813.00
Total Face Value Of Loan:
36717.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46530
Current Approval Amount:
36717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37018.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State