Search icon

MARQUIS PLUMBING & HEATING CO., INC.

Company Details

Name: MARQUIS PLUMBING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1996 (29 years ago)
Entity Number: 2033877
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 243-47 MERRICK BLVD., ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP MARCHESE Chief Executive Officer 243-47 MERRICK BLVD, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243-47 MERRICK BLVD., ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2023-05-08 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-13 2002-05-14 Address 220-28 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
1998-05-13 2004-05-21 Address 220-28 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
1996-05-29 2002-05-14 Address 220-28 MERRICK BLVD., LAURELTON, NY, 11413, USA (Type of address: Service of Process)
1996-05-29 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160510007008 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006528 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006188 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100527002009 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080519002666 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060508003284 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040521002256 2004-05-21 BIENNIAL STATEMENT 2004-05-01
020514002661 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000601002886 2000-06-01 BIENNIAL STATEMENT 2000-05-01
980513002700 1998-05-13 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7520028503 2021-03-06 0202 PPS 24347 Merrick Blvd, Rosedale, NY, 11422-1459
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181522
Loan Approval Amount (current) 181522
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 Rosedale, QUEENS, NY, 11422-1459
Project Congressional District NY-05
Number of Employees 10
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182732.65
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State