Search icon

MARLIN LUMBER SALES CORP.

Company Details

Name: MARLIN LUMBER SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1953 (72 years ago)
Entity Number: 90609
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 840 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 0

Share Par Value 120000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 840 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
JAN SCHOTTENFELD Chief Executive Officer 840 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
1994-01-19 2003-01-16 Address 840 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1993-03-08 2003-01-16 Address 840 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1993-03-08 2003-01-16 Address 840 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1986-01-28 1994-01-19 Address 840 WILLIS AVE., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1967-01-06 2023-04-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1967-01-06 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-05-03 1967-01-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1965-05-03 1965-05-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1965-05-03 1967-01-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1965-05-03 1986-01-28 Address 864 WILLIS AVE., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063133 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060497 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007740 2017-01-03 BIENNIAL STATEMENT 2017-01-01
151215006058 2015-12-15 BIENNIAL STATEMENT 2015-01-01
130123006217 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110131002437 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090108002528 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070112002159 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050214002326 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030116002681 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1911467303 2020-04-28 0235 PPP 840 WILLIS AVENUE, ALBERTSON, NY, 11507
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76163
Loan Approval Amount (current) 76163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77114.52
Forgiveness Paid Date 2021-08-04
3146188310 2021-01-21 0235 PPS 840 Willis Ave, Albertson, NY, 11507-1939
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69827
Loan Approval Amount (current) 69827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1939
Project Congressional District NY-03
Number of Employees 6
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70366.49
Forgiveness Paid Date 2021-11-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State