Search icon

MARCH PROPERTIES, INC.

Company Details

Name: MARCH PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1998 (27 years ago)
Entity Number: 2271583
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 355 South End Avenue, Suite 19E, OFFICER, NY, United States, 10280
Principal Address: 355 SOUTH END AVE / SUITE 19E, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD YAFFE Chief Executive Officer 355 SOUTH END AVE / SUITE 19E, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 South End Avenue, Suite 19E, OFFICER, NY, United States, 10280

Licenses

Number Type End date
31YA0767357 CORPORATE BROKER 2024-10-30
109937340 REAL ESTATE PRINCIPAL OFFICE No data
10401333831 REAL ESTATE SALESPERSON 2025-08-22

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 355 SOUTH END AVE / SUITE 19E, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 355 SOUTH END AVE / SUITE 19E, NEW YORK, NY, 10280, 1010, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 355 SOUTH END AVE / SUITE 19E, NEW YORK, NY, 10280, 1010, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2024-06-06 Address 355 SOUTH END AVE / SUITE 19E, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-06-06 Address 355 South End Avenue, New York, NY, 10280, USA (Type of address: Service of Process)
2023-09-22 2023-09-22 Address 355 SOUTH END AVE / SUITE 19E, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-06-06 Address 355 SOUTH END AVE / SUITE 19E, NEW YORK, NY, 10280, 1010, USA (Type of address: Chief Executive Officer)
2010-06-24 2023-09-22 Address 355 SOUTH END AVE / SUITE 19E, NEW YORK, NY, 10280, 1010, USA (Type of address: Service of Process)
2010-06-24 2023-09-22 Address 355 SOUTH END AVE / SUITE 19E, NEW YORK, NY, 10280, 1010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606003877 2024-06-06 BIENNIAL STATEMENT 2024-06-06
230922000800 2023-09-22 BIENNIAL STATEMENT 2022-06-01
200616060149 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180608006267 2018-06-08 BIENNIAL STATEMENT 2018-06-01
140613006089 2014-06-13 BIENNIAL STATEMENT 2014-06-01
100624002730 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080627002295 2008-06-27 BIENNIAL STATEMENT 2008-06-01
051012002279 2005-10-12 BIENNIAL STATEMENT 2004-06-01
021106002765 2002-11-06 BIENNIAL STATEMENT 2002-06-01
000811002429 2000-08-11 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6532727704 2020-05-01 0202 PPP 355 S END AVE APT 19E, NEW YORK, NY, 10280-1010
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10280-1010
Project Congressional District NY-10
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22684.32
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State