Search icon

MARC-ANTOINE, INC.

Company Details

Name: MARC-ANTOINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592664
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 WEST 28TH ST STE 1702, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 28TH ST STE 1702, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARC ANTOINE DUPONT Chief Executive Officer 150 WEST 28TH ST STE 1702, NEW YORK, NY, United States, 10001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7EAH3
UEI Expiration Date:
2016-06-22

Business Information

Activation Date:
2015-06-24
Initial Registration Date:
2015-06-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7EAH3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
MARC-ANTOINE DUPONT
Phone:
+1 646-645-1320

History

Start date End date Type Value
2003-02-27 2005-03-28 Address 150 WEST 28TH ST STE 1702, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-02-27 2005-03-28 Address 150 WEST 28TH ST STE 1702, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-01-10 2003-02-27 Address SUITE 1702, 150 WEST 28 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090312002504 2009-03-12 BIENNIAL STATEMENT 2009-01-01
070202002672 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050328003197 2005-03-28 BIENNIAL STATEMENT 2005-01-01
030227002865 2003-02-27 BIENNIAL STATEMENT 2003-01-01
010110000805 2001-01-10 CERTIFICATE OF INCORPORATION 2001-01-10

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
2020-04-29
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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State