Search icon

MARATHON VENTURES, LLC

Headquarter

Company Details

Name: MARATHON VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2001 (24 years ago)
Entity Number: 2600966
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Links between entities

Type Company Name Company Number State
Headquarter of MARATHON VENTURES, LLC, COLORADO 20241275966 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARATHON VENTURES 401(K) PROFIT SHARING PLAN 2023 364498439 2024-08-05 MARATHON VENTURES, LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711300
Sponsor’s telephone number 6464487085
Plan sponsor’s address 50 MAIN STREET, SUITE 320, WHITE PLAINS, NY, 10606
MARATHON VENTURES 401(K) PROFIT SHARING PLAN 2022 364498439 2023-08-24 MARATHON VENTURES, LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711300
Sponsor’s telephone number 6464487085
Plan sponsor’s address 50 MAIN STREET, SUITE 320, WHITE PLAINS, NY, 10606
MARATHON VENTURES 401(K) PROFIT SHARING PLAN 2021 364498439 2022-08-08 MARATHON VENTURES, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711300
Sponsor’s telephone number 6464487085
Plan sponsor’s address 50 MAIN STREET, SUITE 320, WHITE PLAINS, NY, 10606
MARATHON VENTURES 401(K) PROFIT SHARING PLAN 2020 364498439 2021-07-27 MARATHON VENTURES, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711300
Sponsor’s telephone number 6464487085
Plan sponsor’s address 50 MAIN STREET, SUITE 320, WHITE PLAINS, NY, 10606
MARATHON VENTURES 401(K) PROFIT SHARING PLAN 2019 364498439 2020-06-16 MARATHON VENTURES, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711300
Sponsor’s telephone number 6464487085
Plan sponsor’s address 675 THIRD AVE, FLOOR 11, NEW YORK, NY, 10017
MARATHON VENTURES 401(K) PROFIT SHARING PLAN 2018 364498439 2019-07-23 MARATHON VENTURES, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711300
Sponsor’s telephone number 6464487085
Plan sponsor’s address 675 THIRD AVE, FLOOR 11, NEW YORK, NY, 10017
MARATHON VENTURES 401(K) PROFIT SHARING PLAN 2017 364498439 2018-07-17 MARATHON VENTURES, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711300
Sponsor’s telephone number 6464487085
Plan sponsor’s address 675 THIRD AVE, FLOOR 11, NEW YORK, NY, 10017
MARATHON VENTURES 401(K) PROFIT SHARING PLAN 2016 364498439 2017-05-31 MARATHON VENTURES, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711300
Sponsor’s telephone number 6464487080
Plan sponsor’s address 675 THIRD AVE, FLOOR 11, NEW YORK, NY, 10017
MARATHON VENTURES 401(K) PROFIT SHARING PLAN 2015 364498439 2016-05-11 MARATHON VENTURES, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711300
Sponsor’s telephone number 6464487080
Plan sponsor’s address 655 THIRD AVE, 19TH FLOOR, NEW YORK, NY, 10017
MARATHON VENTURES 401(K) PROFIT SHARING PLAN 2014 364498439 2015-03-26 MARATHON VENTURES, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541800
Sponsor’s telephone number 6464487080
Plan sponsor’s address 655 THIRD AVE, 19TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-03-26
Name of individual signing SABRY MOHIDEEN
Role Employer/plan sponsor
Date 2015-03-26
Name of individual signing SABRY MOHIDEEN

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2021-12-09 2025-02-03 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2021-12-09 2025-02-03 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2001-02-01 2021-12-09 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003034 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201004936 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211213000758 2021-12-13 BIENNIAL STATEMENT 2021-12-13
211209003364 2021-12-09 CERTIFICATE OF CHANGE BY ENTITY 2021-12-09
030123002169 2003-01-23 BIENNIAL STATEMENT 2003-02-01
010201000343 2001-02-01 ARTICLES OF ORGANIZATION 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2812697704 2020-05-01 0202 PPP 675 3RD AVE FL 11, NEW YORK, NY, 10017
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) 907337
Loan Approval Amount (current) 907337
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 53
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 916253.6
Forgiveness Paid Date 2021-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State