Search icon

MARROQUIN ENTERPRISE, INC.

Company Details

Name: MARROQUIN ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493667
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 492 OAK ST, COPIAGUE, NY, United States, 11726
Principal Address: 1110 HAWKINS BLVD, COPAIGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE D MARROQUIN Chief Executive Officer 1110 HAWKINS BLVD, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 492 OAK ST, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 1110 HAWKINS BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2004-03-10 2024-01-10 Address 1110 HAWKINS BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2004-03-10 2024-01-10 Address 492 OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2002-04-02 2004-03-10 Address 492 OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2002-04-02 2004-03-10 Address 492 OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2000-03-31 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-31 2004-03-10 Address 492 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001522 2024-01-10 BIENNIAL STATEMENT 2024-01-10
190903002013 2019-09-03 BIENNIAL STATEMENT 2018-03-01
060411002859 2006-04-11 BIENNIAL STATEMENT 2006-03-01
040310002350 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020402002362 2002-04-02 BIENNIAL STATEMENT 2002-03-01
000331000772 2000-03-31 CERTIFICATE OF INCORPORATION 2000-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7394098402 2021-02-11 0235 PPS 492 Oak St, Copiague, NY, 11726-3112
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38990
Loan Approval Amount (current) 38990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-3112
Project Congressional District NY-02
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39235.69
Forgiveness Paid Date 2021-10-04
4385657402 2020-05-08 0235 PPP 492 Oak Street, Copiague, NY, 11726
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27946
Loan Approval Amount (current) 27946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28361.74
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State