Search icon

MARCONI INTERNATIONAL (USA) CO., LTD.

Company Details

Name: MARCONI INTERNATIONAL (USA) CO., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1995 (30 years ago)
Entity Number: 1905352
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 214 W 39TH ST STE 1100, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 W 39TH ST STE 1100, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LILIAN CHING Chief Executive Officer 214 W 39TH ST STE 1100, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2001-04-27 2007-04-18 Address 530 7TH AVE / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-04-27 2007-04-18 Address 530 7TH AVE / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-04-27 2007-04-18 Address 530 7TH AVE / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-03-31 2001-04-27 Address 1412 BROADWAY, SUITE 1716, NEW YORK, NY, 10018, 3306, USA (Type of address: Chief Executive Officer)
1997-03-31 2001-04-27 Address 1412 BROADWAY, SUITE 1716, NEW YORK, NY, 10018, 3306, USA (Type of address: Service of Process)
1997-03-31 2001-04-27 Address 1412 BROADWAY, SUITE 1716, NEW YORK, NY, 10018, 3306, USA (Type of address: Principal Executive Office)
1995-03-21 1997-03-31 Address ATTN: ROBERT A. MEISTER, 53 WALL STREET, NEW YORK, NY, 10005, 2815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617002366 2013-06-17 BIENNIAL STATEMENT 2013-03-01
110325002704 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090303002225 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070418002656 2007-04-18 BIENNIAL STATEMENT 2007-03-01
030228002653 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010427002008 2001-04-27 BIENNIAL STATEMENT 2001-03-01
990405002146 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970331002152 1997-03-31 BIENNIAL STATEMENT 1997-03-01
950321000375 1995-03-21 APPLICATION OF AUTHORITY 1995-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7492347108 2020-04-14 0202 PPP 214 W 39TH ST #703, NEW YORK, NY, 10018-5566
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32020
Loan Approval Amount (current) 32020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-5566
Project Congressional District NY-12
Number of Employees 3
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32328.64
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State