Search icon

MARCH MADE LLC

Company Details

Name: MARCH MADE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3053264
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 68 JAY STREET STE 302, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARCH MADE LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 201150335 2019-10-29 MARCH MADE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 7182378965
Plan sponsor’s address 68 JAY ST STE 302, BROOKLYN, NY, 112018358

Signature of

Role Plan administrator
Date 2019-10-29
Name of individual signing BRANDON HICKS
Role Employer/plan sponsor
Date 2019-10-29
Name of individual signing BRANDON HICKS
MARCH MADE LLC 401 K PROFIT SHARING PLAN TRUST 2016 201150335 2017-10-06 MARCH MADE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 7182378965
Plan sponsor’s address 68 JAY STREET, SUITE 302, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing BRANDON HICKS
MARCH MADE LLC 401 K PROFIT SHARING PLAN TRUST 2015 201150335 2016-10-04 MARCH MADE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 7182378965
Plan sponsor’s address 68 JAY STREET, SUITE 302, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing BRANDON HICKS
MARCH MADE LLC 401 K PROFIT SHARING PLAN TRUST 2014 201150335 2015-07-16 MARCH MADE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 7182378965
Plan sponsor’s address 68 JAY STREET, SUITE 302, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing BRANDON HICKS

DOS Process Agent

Name Role Address
KEVIN CIMINI DOS Process Agent 68 JAY STREET STE 302, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2008-09-05 2024-05-01 Address 68 JAY STREET STE 302, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-05-13 2008-09-05 Address 116 BEDFORD AVENUE #2L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040332 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220531002794 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200504060331 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180508006083 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160525006309 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140529006100 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120511006145 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100602002808 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080905000290 2008-09-05 CERTIFICATE OF AMENDMENT 2008-09-05
040513000730 2004-05-13 ARTICLES OF ORGANIZATION 2004-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8485978406 2021-02-13 0202 PPS 68 Jay St Ste 302, Brooklyn, NY, 11201-8358
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126895
Loan Approval Amount (current) 126895
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 Brooklyn, KINGS, NY, 11201-8358
Project Congressional District NY-10
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128366.56
Forgiveness Paid Date 2022-04-20
1664477700 2020-05-01 0202 PPP 68 JAY ST STE 302, BROOKLYN, NY, 11201
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) 126895
Loan Approval Amount (current) 126895
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541310
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 128097.12
Forgiveness Paid Date 2021-04-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State