Search icon

MARCUS INNSITES, INC.

Company Details

Name: MARCUS INNSITES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2853937
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 660 MADISON AVENUE, NEW YORK, NY, United States, 10065
Principal Address: 415 EAST 52ND ST, 6NC, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL ROTH DOS Process Agent 660 MADISON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
PAMELA MARCUS Chief Executive Officer 415 EAST 52ND ST, 6NC, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-12-22 2017-01-03 Address 266 O'CONNELL ST, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)
2005-04-19 2017-01-03 Address 415 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-04-19 2017-01-03 Address 415 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-01-08 2006-12-22 Address 405 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190114061739 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170103008449 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150116006802 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130123006072 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110214002037 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090114002232 2009-01-14 BIENNIAL STATEMENT 2009-01-01
061222002409 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050419002782 2005-04-19 BIENNIAL STATEMENT 2005-01-01
030108000713 2003-01-08 CERTIFICATE OF INCORPORATION 2003-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6775608007 2020-06-30 0202 PPP 52ND ST 415 E 52nd St, NEW YORK, NY, 10022-6424
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10022-6424
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16701.91
Forgiveness Paid Date 2021-02-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State