Search icon

MARVIN CALDWELL ENTERPRISES LLC

Company Details

Name: MARVIN CALDWELL ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2018 (7 years ago)
Entity Number: 5323557
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 2164 LAWRENCE ROAD, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
MARVIN CALDWELL DOS Process Agent 2164 LAWRENCE ROAD, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
2018-04-16 2024-04-21 Address 2164 LAWRENCE ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240421000148 2024-04-21 BIENNIAL STATEMENT 2024-04-21
220223000019 2022-02-23 BIENNIAL STATEMENT 2022-02-23
180626000585 2018-06-26 CERTIFICATE OF PUBLICATION 2018-06-26
180416010407 2018-04-16 ARTICLES OF ORGANIZATION 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4665058008 2020-06-26 0248 PPP 2164 Lawrence Road, MARCELLUS, NY, 13108-9696
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5738
Loan Approval Amount (current) 5738
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MARCELLUS, ONONDAGA, NY, 13108-9696
Project Congressional District NY-22
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5765.35
Forgiveness Paid Date 2020-12-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State