Search icon

MARFAM REALTY CO LLC

Company Details

Name: MARFAM REALTY CO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2001 (24 years ago)
Entity Number: 2646927
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: JAMES D MARSHALL, 16 W 56TH ST/ 6TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: JAMES D MARSHALL, 16 W 56TH ST/ 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-05-31 2025-04-08 Address ATTN: JAMES D MARSHALL, 16 W 56TH ST/ 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-06-05 2005-05-31 Address 501 FIFTH AVENUE STE. 1607, NEWYORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408001803 2025-04-08 BIENNIAL STATEMENT 2025-04-08
190523060109 2019-05-23 BIENNIAL STATEMENT 2017-06-01
130719002163 2013-07-19 BIENNIAL STATEMENT 2013-06-01
110713002186 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090630002533 2009-06-30 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

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:
11687.00
Total Face Value Of Loan:
11687.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11687
Current Approval Amount:
11687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11851.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State