Search icon

BRIAN MARCUS, C.P.A., P.C.

Company Details

Name: BRIAN MARCUS, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1995 (30 years ago)
Entity Number: 1881759
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 990 WESTBURY RD, STE 101, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN MARCUS DOS Process Agent 990 WESTBURY RD, STE 101, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
BRIAN MARCUS Chief Executive Officer 81 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 81 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-11-19 Address 990 WESTBURY RD, STE 101, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2019-01-07 2021-01-04 Address 41 HILTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2005-03-24 2019-01-07 Address 41 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1999-08-16 2005-03-24 Address 560 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1999-08-16 2024-11-19 Address 81 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1999-08-16 2005-03-24 Address 560 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1995-01-05 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-05 1999-08-16 Address 1800 NORTHERN BLVD., SUITE 115, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119001971 2024-11-19 BIENNIAL STATEMENT 2024-11-19
210104061408 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060265 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006868 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130107006127 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110126002432 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090122002921 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070201002320 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050324002370 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030410002844 2003-04-10 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2123217705 2020-05-01 0235 PPP 990 WESTBURY RD STE 101, WESTBURY, NY, 11590
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19415
Loan Approval Amount (current) 19415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19616.89
Forgiveness Paid Date 2021-05-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State