Search icon

MARCO POLO CATERERS, INC.

Company Details

Name: MARCO POLO CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (27 years ago)
Entity Number: 2202565
ZIP code: 10123
County: New York
Place of Formation: New York
Address: ATTORNEY AT LAW, 450 SEVENTH AVENUE, STE. 2209, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HYQQB3X7ZQ83 2022-06-28 15 E 15TH ST, NEW YORK, NY, 10003, 3162, USA 15 E 15TH ST, NEW YORK, NY, 10003, 3162, USA

Business Information

Doing Business As 15 EAST RESTAURANT
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 1997-11-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARCO A MOREIRA
Role PRESIDENT
Address 15 E 15TH ST, NEW YORK, NY, 10003, 3162, USA
Government Business
Title PRIMARY POC
Name MARCO A MOREIRA
Role PRESIDENT
Address 15 E 15TH ST, NEW YORK, NY, 10003, 3162, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CAROL WOLFENSON DOS Process Agent ATTORNEY AT LAW, 450 SEVENTH AVENUE, STE. 2209, NEW YORK, NY, United States, 10123

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110272 Alcohol sale 2022-12-15 2022-12-15 2024-11-30 15 E 15TH ST, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
1997-11-25 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
971125000466 1997-11-25 CERTIFICATE OF INCORPORATION 1997-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-01 No data 15 E 15TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6542828808 2021-04-20 0202 PPS 626 Sheepshead Bay Rd Ste 730, Brooklyn, NY, 11224-3606
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528342
Loan Approval Amount (current) 528342
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-3606
Project Congressional District NY-08
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2339547709 2020-05-01 0202 PPP 2456 East 71st street, BROOKLYN, NY, 11234
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377360
Loan Approval Amount (current) 377360
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 280
NAICS code 523130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State