Search icon

IMPORTS FROM MARRAKESH LTD.

Company Details

Name: IMPORTS FROM MARRAKESH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247492
ZIP code: 07204
County: New York
Place of Formation: New York
Principal Address: 88 TENTH AVE, NEW YORK, NY, United States, 10011
Address: 240 W Westfield Ave, 324, Roselle Park, NJ, United States, 07204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMED ELMAAROUF DOS Process Agent 240 W Westfield Ave, 324, Roselle Park, NJ, United States, 07204

Chief Executive Officer

Name Role Address
MOHAMED ELMAAROUF Chief Executive Officer 88 TENTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 88 TENTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-20 2024-04-02 Address 27 Tappan Ave, Sleephollow, NY, 10591, USA (Type of address: Service of Process)
2023-02-20 2023-02-20 Address 88 TENTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-04-02 Address 88 TENTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-06-11 2023-02-20 Address 88 TENTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-06-11 2023-02-20 Address 88 TENTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-11 2014-06-11 Address 140 BEEKMAN STREET 4TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-05-11 2014-06-11 Address 140 BEEKMAN STREET 4TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2002-05-08 2004-05-11 Address 89 CHAMBERS ST, NEW YORK, NY, 10017, 1811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003611 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230220000496 2023-02-20 BIENNIAL STATEMENT 2022-04-01
180406006158 2018-04-06 BIENNIAL STATEMENT 2018-04-01
140611006138 2014-06-11 BIENNIAL STATEMENT 2014-04-01
101129002174 2010-11-29 BIENNIAL STATEMENT 2010-04-01
080416002416 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060413002866 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040511002159 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020508002490 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000623002369 2000-06-23 BIENNIAL STATEMENT 2000-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-10 No data 88 10TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 88 10TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-28 No data 88 10TH AVE, Manhattan, NEW YORK, NY, 10011 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
2276168 CL VIO CREDITED 2016-02-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-28 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2069758305 2021-01-20 0202 PPP 88, NEW YORK, NY, 10011
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11517.5
Loan Approval Amount (current) 11517.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011
Project Congressional District NY-10
Number of Employees 3
NAICS code 442299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11582.45
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State