Search icon

MARLOW, INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
497945.30
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
510936.16
Total Face Value Of Loan:
510936.16
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
364954.00
Total Face Value Of Loan:
364954.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364954
Current Approval Amount:
364954
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
369543.42
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
510936.16
Current Approval Amount:
510936.16
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
515135.64

Court Cases

Court Case Summary

Filing Date:
2024-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TRIPPETT
Party Role:
Plaintiff
Party Name:
MARLOW, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MAZZONE
Party Role:
Plaintiff
Party Name:
MARLOW, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State