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 +1 212-658-0888

Phone +1 212-233-7315

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

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

Unique Entity ID

Unique Entity ID:
VTVPLAGW7TH8
CAGE Code:
138G2
UEI Expiration Date:
2026-07-02

Business Information

Activation Date:
2025-07-03
Initial Registration Date:
2025-06-04

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

Jobs Reported:
6
Initial Approval Amount:
$46,530
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,018.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $29,366
Utilities: $866
Rent: $6,485

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State