Search icon

THE MARSID GROUP LTD.

Company Details

Name: THE MARSID GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1994 (31 years ago)
Entity Number: 1856246
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 245 Westbury Ave, Carle Place, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MARSID GROUP LTD DOS Process Agent 245 Westbury Ave, Carle Place, NY, United States, 11514

Chief Executive Officer

Name Role Address
BARRY CAPUTO Chief Executive Officer 245 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 245 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-09-03 Address 245 WESTBURY AVENUE, CARLE PLACE, NY, 11514, 1604, USA (Type of address: Service of Process)
2020-12-08 2024-09-03 Address 245 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2010-10-07 2020-12-08 Address 245 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2010-10-07 2020-12-08 Address 245 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2006-09-07 2010-10-07 Address 245 WESTBURY AVENUE, CARLE PLACE, NY, 11514, 1401, USA (Type of address: Service of Process)
2006-09-07 2010-10-07 Address 245 WESTBURY AVENUE, CARLE PLACE, NY, 11514, 1401, USA (Type of address: Principal Executive Office)
2006-09-07 2010-10-07 Address 245 WESTBURY AVENUE, CARLE PLACE, NY, 11514, 1401, USA (Type of address: Chief Executive Officer)
1998-08-27 2006-09-07 Address 245 WESTBURY AVE, CARLE PLACE, NY, 11514, 1401, USA (Type of address: Chief Executive Officer)
1998-08-27 2006-09-07 Address 245 WESTBURY AVE, CARLE PLACE, NY, 11514, 1401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903006095 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901000997 2022-09-01 BIENNIAL STATEMENT 2022-09-01
201208060117 2020-12-08 BIENNIAL STATEMENT 2020-09-01
120906006127 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101007002164 2010-10-07 BIENNIAL STATEMENT 2010-09-01
080827002825 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060907002021 2006-09-07 BIENNIAL STATEMENT 2006-09-01
021018002340 2002-10-18 BIENNIAL STATEMENT 2002-09-01
000911002291 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980827002404 1998-08-27 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1997738504 2021-02-19 0235 PPS 245 Westbury Ave, Carle Place, NY, 11514-1604
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130124
Loan Approval Amount (current) 130124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1604
Project Congressional District NY-03
Number of Employees 15
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130817.99
Forgiveness Paid Date 2021-09-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State