Search icon

RED MARBO, INC.

Company Details

Name: RED MARBO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1993 (32 years ago)
Entity Number: 1728967
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 4059 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NELSON KATIM CHAN Chief Executive Officer 4059 BROADWAY, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
NELSON KATIM CHAN DOS Process Agent 4059 BROADWAY, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 4059 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-08-31 Address 4059 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2019-05-01 2023-08-31 Address 4059 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2017-05-05 2019-05-01 Address 4059 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1997-05-22 2017-05-05 Address 4059 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1995-10-20 2019-05-01 Address 4059 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1993-05-24 1997-05-22 Address 4059 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1993-05-24 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230831000737 2023-08-31 BIENNIAL STATEMENT 2023-05-01
210728001662 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190501061690 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170505006438 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150715006126 2015-07-15 BIENNIAL STATEMENT 2015-05-01
130524002439 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110523002595 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090427002270 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070605002502 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050722002523 2005-07-22 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3135038501 2021-02-23 0202 PPP 4059 Broadway, New York, NY, 10032-1516
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-1516
Project Congressional District NY-13
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39532.11
Forgiveness Paid Date 2021-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904291 Americans with Disabilities Act - Other 2019-05-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-10
Termination Date 2019-07-25
Date Issue Joined 2019-07-10
Section 1210
Sub Section 1
Status Terminated

Parties

Name MORALES
Role Plaintiff
Name RED MARBO, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State