Search icon

MARLIN LUMBER SALES CORP.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
111771720
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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: Principal Executive Office)
1993-03-08 2003-01-16 Address 840 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
69827.00
Total Face Value Of Loan:
69827.00
Date:
2020-04-29
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:
76163.00
Total Face Value Of Loan:
76163.00

Trademarks Section

Serial Number:
73738495
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-06-20
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
WOOD FLOORING, TRIM, MOULDINGS, PARQUET FLOORS, PLANK FLOORS, AND EXOTIC WOODS
International Classes:
019 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$69,827
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,366.49
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $69,827
Jobs Reported:
5
Initial Approval Amount:
$76,163
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,163
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,114.52
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $76,163

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State