Search icon

FRED MARCUS INC.

Company Details

Name: FRED MARCUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1962 (63 years ago)
Entity Number: 144454
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 333 WEST 57TH STREET, SUITE 1L, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW MARCUS Chief Executive Officer 333 WEST 57TH STREET, SUITE 1L, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ANDREW MARCUS DOS Process Agent 333 WEST 57TH STREET, SUITE 1L, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
131958284
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-24 2021-01-07 Address 245 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-02-24 2021-01-07 Address 245 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1962-01-17 1993-02-24 Address 245 W. 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107061655 2021-01-07 BIENNIAL STATEMENT 2020-01-01
140306002733 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120302002222 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100113002771 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080207003188 2008-02-07 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
136137.00
Total Face Value Of Loan:
136137.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136137
Current Approval Amount:
136137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137126.49

Date of last update: 18 Mar 2025

Sources: New York Secretary of State