Search icon

MARQUISE GEM CORP.

Company Details

Name: MARQUISE GEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1994 (31 years ago)
Entity Number: 1835599
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE / #911, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADNAN HIJAZI Chief Executive Officer 580 FIFTH AVENUE / #911, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MARQUISE GEM CORP. DOS Process Agent 580 FIFTH AVENUE / #911, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-07-22 2020-07-02 Address 580 FIFTH AVENUE / #911, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-06-26 2010-07-22 Address 580 5TH AVE, #807, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-06-26 2010-07-22 Address 580 5TH AVE, #807, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-08-15 2006-06-26 Address 580 5TH AVE SUITE #807, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-08-15 2006-06-26 Address 580 5TH AVE, SUITE #807, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-04-01 2010-07-22 Address 580 FIFTH AVENUE - SUITE 807, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-07-12 1996-04-01 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060524 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007376 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006591 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140717006575 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120802002084 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100722002641 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080731003088 2008-07-31 BIENNIAL STATEMENT 2008-07-01
060626002123 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040730003002 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020620002203 2002-06-20 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8965428306 2021-01-30 0202 PPS 580 5th Ave Ste 911, New York, NY, 10036-4701
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15790
Loan Approval Amount (current) 15790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10036-4701
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15917.62
Forgiveness Paid Date 2021-11-26
8978067101 2020-04-15 0202 PPP 580 5th Avenue Ste 911, New York, NY, 10036
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14694.26
Forgiveness Paid Date 2021-02-03

Date of last update: 25 Feb 2025

Sources: New York Secretary of State