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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21032.75
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20963.57

Date of last update: 31 Mar 2025

Sources: New York Secretary of State