Search icon

MARLOW, INC.

Company Details

Name: MARLOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1998 (27 years ago)
Entity Number: 2304084
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 85 BROADWAY, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 718-486-3077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW TARLOW Chief Executive Officer 85 BROADWAY, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
MARLOW, INC. DOS Process Agent 85 BROADWAY, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-107355 No data Alcohol sale 2022-12-09 2022-12-09 2024-12-31 85 BROADWAY, BROOKLYN, New York, 11249 Restaurant
1027923-DCA Inactive Business 2005-02-10 No data 2020-09-15 No data No data

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 85 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-04-04 Address 85 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-10-19 2020-10-01 Address 85 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-10-19 2024-04-04 Address 85 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2000-10-05 2012-10-19 Address 85 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2000-10-05 2012-10-19 Address 85 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-10-05 2012-10-19 Address 85 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1998-10-06 2000-10-05 Address 35 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1998-10-06 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404002040 2024-04-04 BIENNIAL STATEMENT 2024-04-04
201001061551 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181009006603 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161212006325 2016-12-12 BIENNIAL STATEMENT 2016-10-01
141001006684 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121019002375 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101027002814 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081002002977 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060929002047 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041105003121 2004-11-05 BIENNIAL STATEMENT 2004-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-21 No data 85 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-21 No data 85 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 No Evidence of Activity 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
3174514 SWC-CIN-INT CREDITED 2020-04-10 680.3699951171875 Sidewalk Cafe Interest for Consent Fee
3164679 SWC-CON-ONL CREDITED 2020-03-03 10430.6396484375 Sidewalk Cafe Consent Fee
3015908 SWC-CIN-INT INVOICED 2019-04-10 665.0700073242188 Sidewalk Cafe Interest for Consent Fee
2998025 SWC-CON-ONL INVOICED 2019-03-06 10196.1201171875 Sidewalk Cafe Consent Fee
2884658 RENEWAL INVOICED 2018-09-14 510 Two-Year License Fee
2884659 SWC-CON INVOICED 2018-09-14 445 Petition For Revocable Consent Fee
2773234 SWC-CIN-INT INVOICED 2018-04-10 652.6799926757812 Sidewalk Cafe Interest for Consent Fee
2752368 SWC-CON-ONL INVOICED 2018-03-01 10006.009765625 Sidewalk Cafe Consent Fee
2726366 SWC-CIN-INT INVOICED 2018-01-09 639.8599853515625 Sidewalk Cafe Interest for Consent Fee
2590971 SWC-CIN-INT CREDITED 2017-04-15 639.27001953125 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-21 Pleaded THE DISTANCE FROM THE EXTERIOR CORNER OF THE CAF+, MEASURED FROM REMOVABL BASE WALL/RAILING/PLANTER/FENCE TO THE CURBLINE/NEAREST OBSTRUCTION IS LESS THAN 9 FEET. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6802167202 2020-04-28 0202 PPP 85 BROADWAY, BROOKLYN, NY, 11211
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364954
Loan Approval Amount (current) 364954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 369543.42
Forgiveness Paid Date 2021-08-09
2617648309 2021-01-21 0202 PPS 85 Broadway, Brooklyn, NY, 11249-6005
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510936.16
Loan Approval Amount (current) 510936.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6005
Project Congressional District NY-07
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 515135.64
Forgiveness Paid Date 2021-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403468 Americans with Disabilities Act - Other 2024-05-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-10
Termination Date 2024-09-30
Date Issue Joined 2024-06-26
Section 1201
Status Terminated

Parties

Name TRIPPETT
Role Plaintiff
Name MARLOW, INC.
Role Defendant
1606135 Americans with Disabilities Act - Other 2016-11-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-04
Termination Date 2017-04-28
Date Issue Joined 2017-02-06
Section 1331
Status Terminated

Parties

Name MAZZONE
Role Plaintiff
Name MARLOW, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State