Search icon

ROBERT B. MARCUS, P.C.

Company Details

Name: ROBERT B. MARCUS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Feb 1990 (35 years ago)
Entity Number: 1424540
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 203 STRAWTOWN RD, NEW CITY, NY, United States, 10956
Principal Address: 203 STRAWTOWN RD, NEW YORK, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 STRAWTOWN RD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ROBERT B MARCUS Chief Executive Officer 203 STRAWTOWN RD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1993-03-09 1998-04-17 Address 203 STRAWTOWN ROAD, NEW CITY, NY, 10956, 6815, USA (Type of address: Chief Executive Officer)
1993-03-09 1998-04-17 Address 203 STRAWTOWN ROAD, NEW CITY, NY, 10956, 6815, USA (Type of address: Principal Executive Office)
1993-03-09 1998-04-17 Address 222 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1990-02-21 1993-03-09 Address 222 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002439 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120405002543 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100224002572 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080228002969 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060302002289 2006-03-02 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
26320.00
Total Face Value Of Loan:
26320.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32000.00
Total Face Value Of Loan:
500000.00
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:
26320.00
Total Face Value Of Loan:
26320.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26320
Current Approval Amount:
26320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26476.19
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26320
Current Approval Amount:
26320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26573.64

Date of last update: 16 Mar 2025

Sources: New York Secretary of State