Search icon

MARCH PROPERTIES, INC.

Company claim

Is this your business?

Get access!

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, 1010, USA (Type of address: Chief Executive Officer)
2024-06-06 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$22,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,684.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $22,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State