Search icon

MARLCROFT ASSET MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MARLCROFT ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Apr 1997 (28 years ago)
Date of dissolution: 24 Feb 2023
Entity Number: 2130544
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 133 east 58th street - suite 1102, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 133 east 58th street - suite 1102, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133943340
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-02 2023-02-24 Address 133 EAST 58 STREET SUITE #1102, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-01-23 2023-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1998-01-23 2021-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-07 1998-01-23 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224003078 2023-02-24 SURRENDER OF AUTHORITY 2023-02-24
210402060927 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190401060671 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170404006545 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006521 2015-04-02 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60348.00
Total Face Value Of Loan:
60348.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60348
Current Approval Amount:
60348
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61123.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State