Search icon

MARCO POLO TRADING CORP.

Company Details

Name: MARCO POLO TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1998 (27 years ago)
Date of dissolution: 15 Feb 2023
Entity Number: 2225018
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 729-B MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 729-B MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MARC WILCZEWSKI Chief Executive Officer 729-B MANHATTAN AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2002-03-19 2023-05-07 Address 729-B MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2000-03-30 2002-03-19 Address 729-B MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1998-02-04 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-04 2023-05-07 Address 729-B MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230507000134 2023-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-15
191210060573 2019-12-10 BIENNIAL STATEMENT 2018-02-01
140409002358 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120309002488 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100219002378 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080204002143 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060303002360 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040323002722 2004-03-23 BIENNIAL STATEMENT 2004-02-01
020319003007 2002-03-19 BIENNIAL STATEMENT 2002-02-01
000330002345 2000-03-30 BIENNIAL STATEMENT 2000-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-27 No data 2208 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-17 No data 6077 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-03 No data 6077 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 2208 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-02 No data 2208 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-25 No data 6077 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2106653 CL VIO CREDITED 2015-06-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-02 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2193157706 2020-05-01 0202 PPP 729B MANHATTAN AVE, BROOKLYN, NY, 11222
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
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, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 424340
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 8476.83
Forgiveness Paid Date 2021-04-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State