Search icon

MARC ELIOT ENTERPRISES INC.

Company Details

Name: MARC ELIOT ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1999 (26 years ago)
Entity Number: 2356711
ZIP code: 10021
County: Nassau
Place of Formation: New York
Principal Address: 1385 YORK AVE, NEW YORK, NY, United States, 10021
Address: 1385 YORK AVE APT 19F, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1385 YORK AVE APT 19F, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MARC BIRNBAUM Chief Executive Officer 1385 YORK AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2006-03-17 2009-03-06 Address 1385 YORK AVE APT 19F, NEW YORK, NY, 10021, 3908, USA (Type of address: Chief Executive Officer)
2006-03-17 2009-03-06 Address 1385 YORK AVE APT 19F, NEW YORK, NY, 10021, 3908, USA (Type of address: Principal Executive Office)
2001-05-11 2006-03-17 Address 111 BARRETT RD, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2001-05-11 2006-03-17 Address 111 BARRETT RD, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1999-03-16 2006-03-17 Address ATTENTION: MARC BIRNBAUM, 111 BARRETT ROAD, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090306002768 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070813003555 2007-08-13 BIENNIAL STATEMENT 2007-03-01
060317003068 2006-03-17 BIENNIAL STATEMENT 2005-03-01
030311002114 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010511002282 2001-05-11 BIENNIAL STATEMENT 2001-03-01
990316000435 1999-03-16 CERTIFICATE OF INCORPORATION 1999-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1854787700 2020-05-01 0202 PPP 441 PIERMONT AVE, PIERMONT, NY, 10968
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIERMONT, ROCKLAND, NY, 10968-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21032.75
Forgiveness Paid Date 2021-04-21
5935268410 2021-02-09 0202 PPS 220 White Plains Rd Ste 540 C/O Schaeffer Fink & Moss Cpas Pc, Tarrytown, NY, 10591-5808
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5808
Project Congressional District NY-16
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20963.57
Forgiveness Paid Date 2021-10-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State