Search icon

ROBERT MARSH ENTERPRISES INC.

Company Details

Name: ROBERT MARSH ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1990 (35 years ago)
Entity Number: 1422674
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 100 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KRVRSBE661M7 2025-03-05 100 CHRISTOPHER ST, RONKONKOMA, NY, 11779, 6955, USA 100 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA

Business Information

URL https://www.idjnow.com
Division Name IDJNOW
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2009-09-23
Entity Start Date 1990-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN MARSH
Role MR
Address 100 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name ROBERT MARSH
Address 100 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name BRIAN MARSH
Address 100 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name ROBERT MARSH
Address 100 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA
Past Performance
Title ALTERNATE POC
Name VICTOR TOGNELLA
Address 100 CHRISTOPHER STREET, RONKONOKOMA, NY, 11779, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5Q0F2 Active Non-Manufacturer 2009-09-22 2024-03-07 2029-03-07 2025-03-05

Contact Information

POC BRIAN MARSH
Phone +1 631-585-1100
Address 100 CHRISTOPHER ST, RONKONKOMA, NY, 11779 6955, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ROBERT MARSH ENTERPRISES INC. DOS Process Agent 100 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
BRIAN MARSH Chief Executive Officer ROBERT MARSH, 100 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2000-03-31 2016-02-09 Address 1015 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2000-03-31 2016-02-09 Address ROBERT MARSH, 1015 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2000-03-31 2016-02-09 Address 1015 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1993-04-08 2000-03-31 Address ABRACADABRA LIGHTS & SOUNDS, 1153 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1993-04-08 2000-03-31 Address BRIAN MARSH/ROBERT MARSH, 1153 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
1993-04-08 2000-03-31 Address BRIAN MARSH/ROBERT MARSH, 1153 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1990-02-14 1993-04-08 Address 90 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160209006024 2016-02-09 BIENNIAL STATEMENT 2016-02-01
150902006792 2015-09-02 BIENNIAL STATEMENT 2014-02-01
120509002641 2012-05-09 BIENNIAL STATEMENT 2012-02-01
100312002624 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080306002868 2008-03-06 BIENNIAL STATEMENT 2008-02-01
060330003038 2006-03-30 BIENNIAL STATEMENT 2006-02-01
040129002336 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020207002830 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000331002504 2000-03-31 BIENNIAL STATEMENT 2000-02-01
980310002390 1998-03-10 BIENNIAL STATEMENT 1998-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M6700410P0998 2010-09-29 2010-10-28 2010-10-28
Unique Award Key CONT_AWD_M6700410P0998_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13175.33
Current Award Amount 13175.33
Potential Award Amount 13175.33

Description

Title PROJECTOR
NAICS Code 451140: MUSICAL INSTRUMENT AND SUPPLIES STORES
Product and Service Codes 7710: MUSICAL INSTRUMENTS

Recipient Details

Recipient ROBERT MARSH ENTERPRISES INC
UEI KRVRSBE661M7
Legacy DUNS 119430275
Recipient Address UNITED STATES, 1015 SUNRISE HWY, WEST BABYLON, SUFFOLK, NEW YORK, 117046119

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3113487303 2020-04-29 0235 PPP 1015 Sunrise Hwy, WEST BABYLON, NY, 11704
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381537
Loan Approval Amount (current) 381537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 28
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 385017.87
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2327779 Interstate 2023-11-29 63987 2023 1 2 Private(Property)
Legal Name ROBERT MARSH ENTERPRISES INC
DBA Name I DJ NOW
Physical Address 100 CHRISTOPHER ST, RONKONKOMA, NY, 11779, US
Mailing Address 100 CHRISTOPHER ST, RONKONKOMA, NY, 11779, US
Phone (631) 585-1100
Fax (631) 585-1150
E-mail ROBERTM@IDJNOW.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 1
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L95000123
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-29
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITSUBISHI
License plate of the main unit 42876ML
License state of the main unit NY
Vehicle Identification Number of the main unit JL6CRH1A9HK003463
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L64000278
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-20
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 42876ML
License state of the main unit NY
Vehicle Identification Number of the main unit JL6CRH1A9HK003463
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-20
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401782 Americans with Disabilities Act - Other 2024-03-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-11
Termination Date 2024-07-15
Date Issue Joined 2024-04-18
Section 1201
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name ROBERT MARSH ENTERPRISES INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State