Search icon

MARBAI CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARBAI CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1999 (26 years ago)
Entity Number: 2345552
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Principal Address: MARBAI CAPITAL CORP., 122 Prince Rd, ROCKY POINT, NY, United States, 11778
Address: MARBAI CAPITAL CORP., 122 PRINCE ROAD, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK BAISCH Chief Executive Officer MARBAI CAPITAL CORP., ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
MARK BAISCH DOS Process Agent MARBAI CAPITAL CORP., 122 PRINCE ROAD, ROCKY POINT, NY, United States, 11778

Form 5500 Series

Employer Identification Number (EIN):
113474364
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors DBA Name:
WORK
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 113 BAYVIEW TERRACE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address MARBAI CAPITAL CORP., ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2023-07-18 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-04-11 Address 113 BAYVIEW TERRACE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002773 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230411002444 2023-04-11 BIENNIAL STATEMENT 2023-02-01
210201060580 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190207060765 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202007313 2017-02-02 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
23535.00
Total Face Value Of Loan:
23535.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23535
Current Approval Amount:
23535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23735.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State