Search icon

MARQUIS B., INC.

Company Details

Name: MARQUIS B., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1990 (35 years ago)
Entity Number: 1448874
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 675 THIRD AVE, NEW YORK, NY, United States, 10017
Principal Address: 27 WEST 20TH ST, 12TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC BOUWER Chief Executive Officer 95 HORATIO STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
MOST HOROWITZ & COMPANY LLP DOS Process Agent 675 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-06-20 2006-05-25 Address 27 WEST 20TH ST, 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-09-14 2000-06-20 Address 95 HORATIO STREET, 8A, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1990-05-23 2000-06-20 Address 230 PARK AVE., SUITE 1550, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100525003111 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080520003369 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060525002877 2006-05-25 BIENNIAL STATEMENT 2006-05-01
040602002690 2004-06-02 BIENNIAL STATEMENT 2004-05-01
000620002434 2000-06-20 BIENNIAL STATEMENT 2000-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
16388.67
Total Face Value Of Loan:
37222.00
Date:
2020-07-27
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:
6300.00
Total Face Value Of Loan:
27900.00
Date:
2020-07-21
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:
-27900.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
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:
-21400.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
21600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
37222
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37396.74
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21600
Current Approval Amount:
27900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28144.9

Date of last update: 15 Mar 2025

Sources: New York Secretary of State