Search icon

MARKERIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARKERIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1996 (29 years ago)
Entity Number: 1997785
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6612 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRENEUSZ KRASUCKI DOS Process Agent 6612 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
IRENEUSZ KRASUCKI Chief Executive Officer 6612 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129575 Alcohol sale 2023-05-25 2023-05-25 2025-05-31 6612 NEW UTRECHT AVENUE, BROOKLYN, New York, 11219 Restaurant
0423-23-134322 Alcohol sale 2023-05-25 2023-05-25 2025-05-31 6612 NEW UTRECHT AVENUE, BROOKLYN, New York, 11219 Additional Bar
0370-23-129575 Alcohol sale 2023-05-25 2023-05-25 2025-05-31 6612 NEW UTRECHT AVENUE, BROOKLYN, New York, 11219 Food & Beverage Business

History

Start date End date Type Value
2010-03-18 2014-04-14 Address 6612 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-02-05 2010-03-18 Address 6612 NEW UTRECHT AV, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-02-05 2010-03-18 Address 6612 NEW UTRECHT AV, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1998-02-05 2010-03-18 Address 6612 NEW UTRECHT AV, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1996-02-07 1998-02-05 Address 6612 NEW UTRECHT AV., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002022 2014-04-14 BIENNIAL STATEMENT 2014-02-01
100318003106 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080213002588 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060302002527 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040210002875 2004-02-10 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24700.00
Total Face Value Of Loan:
24700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State