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
980625002569 1998-06-25 BIENNIAL STATEMENT 1998-05-01
960517002345 1996-05-17 BIENNIAL STATEMENT 1996-05-01
930914002973 1993-09-14 BIENNIAL STATEMENT 1992-05-01
C144396-3 1990-05-23 CERTIFICATE OF INCORPORATION 1990-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2694488509 2021-02-22 0202 PPS 141 Fulton St, New York, NY, 10038-2519
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 37222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-2519
Project Congressional District NY-10
Number of Employees 1
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37396.74
Forgiveness Paid Date 2021-08-20
6251738108 2020-07-21 0202 PPP 141, FULTON Street, 2nd floor, New York, NY, 10038
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28144.9
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State