Search icon

MARCUS & COMPANY, LLP

Company Details

Name: MARCUS & COMPANY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Aug 1995 (30 years ago)
Entity Number: 1951182
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 400 GARDEN CITY PLAZA STE 208, GARDEN CITY, NY, United States, 11530
Principal Address: 400 GARDEN CITY PLAZA, SUITE 208, GARDEN CITY, NY, United States, 11530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARCUS & COMPANY PROFIT SHARING PLAN 2022 113210016 2023-06-21 MARCUS & COMPANY LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 541211
Sponsor’s telephone number 5162488100
Plan sponsor’s address 100 RING RD W UNIT 202, GARDEN CITY, NY, 115303205

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing DAVID MARCUS
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing DAVID MARCUS
MARCUS & COMPANY PROFIT SHARING PLAN 2021 113210016 2022-06-02 MARCUS & COMPANY LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 541211
Sponsor’s telephone number 5162488100
Plan sponsor’s address 100 RING RD W UNIT 202, GARDEN CITY, NY, 115303205

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing DAVID MARCUS
Role Employer/plan sponsor
Date 2022-06-02
Name of individual signing DAVID MARCUS
MARCUS & COMPANY PROFIT SHARING PLAN 2020 113210016 2021-06-18 MARCUS & COMPANY LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 541211
Sponsor’s telephone number 5162488100
Plan sponsor’s address 100 RING RD W UNIT 202, GARDEN CITY, NY, 115303205

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing DAVID MARCUS
Role Employer/plan sponsor
Date 2021-06-18
Name of individual signing DAVID MARCUS
MARCUS & COMPANY PROFIT SHARING PLAN 2019 113210016 2020-07-13 MARCUS & COMPANY LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 541211
Sponsor’s telephone number 5162488100
Plan sponsor’s address 100 RING RD W UNIT 202, GARDEN CITY, NY, 115303205

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing DAVID MARCUS
Role Employer/plan sponsor
Date 2020-07-13
Name of individual signing DAVID MARCUS
MARCUS & COMPANY PROFIT SHARING PLAN 2018 113210016 2019-10-23 MARCUS & COMPANY LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 541211
Sponsor’s telephone number 5162488100
Plan sponsor’s address 100 RING RD W UNIT 202, VILLAGE OF GARDEN CITY, NY, 115303205

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing DAVID MARCUS
Role Employer/plan sponsor
Date 2019-10-23
Name of individual signing DAVID MARCUS
MARCUS & COMPANY PROFIT SHARING PLAN 2017 113210016 2019-10-23 MARCUS & COMPANY LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 541211
Sponsor’s telephone number 5162488100
Plan sponsor’s address 100 RING RD W UNIT 202, VILLAGE OF GARDEN CITY, NY, 115303205

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing DAVID MARCUS
Role Employer/plan sponsor
Date 2019-10-23
Name of individual signing DAVID MARCUS
MARCUS & COMPANY PROFIT SHARING PLAN 2016 113210016 2017-09-14 MARCUS & COMPANY LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 541211
Sponsor’s telephone number 5162488100
Plan sponsor’s address 100 RING RD W UNIT 202, VILLAGE OF GARDEN CITY, NY, 115303205

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing DAVID MARCUS
Role Employer/plan sponsor
Date 2017-09-14
Name of individual signing DAVID MARCUS
MARCUS & COMPANY PROFIT SHARING PLAN 2015 113210016 2016-07-27 MARCUS & COMPANY LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 541211
Sponsor’s telephone number 5162488100
Plan sponsor’s address 400 GARDEN CITY PLZ STE 208, GARDEN CITY, NY, 115303336

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing DAVID MARCUS

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 400 GARDEN CITY PLAZA STE 208, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
150910002001 2015-09-10 FIVE YEAR STATEMENT 2015-08-01
RV-1518344 2000-12-27 REVOCATION OF REGISTRATION 2000-12-27
960118000616 1996-01-18 AFFIDAVIT OF PUBLICATION 1996-01-18
960118000620 1996-01-18 AFFIDAVIT OF PUBLICATION 1996-01-18
950825000440 1995-08-25 NOTICE OF REGISTRATION 1995-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6291028308 2021-01-26 0235 PPS 100 Ring Rd W Unit 202, Garden City, NY, 11530-3205
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53532.5
Loan Approval Amount (current) 53532.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-3205
Project Congressional District NY-04
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53994.49
Forgiveness Paid Date 2021-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002399 Other Contract Actions 2010-05-27 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 39000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-05-27
Termination Date 2013-01-30
Section 1441
Sub Section NR
Status Terminated

Parties

Name MARCUS & COMPANY, LLP
Role Plaintiff
Name ABRAHAM
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State