Search icon

MARCEL 201 LLC

Company Details

Name: MARCEL 201 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2006 (19 years ago)
Entity Number: 3317632
ZIP code: 10101
County: New York
Place of Formation: New York
Address: PO BOX 1921, NEW YORK, NY, United States, 10101

DOS Process Agent

Name Role Address
RADIO CITY STATION DOS Process Agent PO BOX 1921, NEW YORK, NY, United States, 10101

History

Start date End date Type Value
2019-05-16 2023-12-29 Address PO BOX 1921, NEW YORK, NY, 10101, USA (Type of address: Service of Process)
2017-08-16 2019-05-16 Address LOEB & LOEB, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2014-08-05 2017-08-16 Address 229 BROADWAY, 34TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2008-12-08 2014-08-05 Address 229 BROADWAY, 39TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2006-02-08 2008-12-08 Address 26 BROADWAY, 21ST FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229000645 2023-12-29 BIENNIAL STATEMENT 2023-12-29
211227002092 2021-12-27 BIENNIAL STATEMENT 2021-12-27
190516000615 2019-05-16 CERTIFICATE OF CHANGE 2019-05-16
170816000541 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
140805002199 2014-08-05 BIENNIAL STATEMENT 2014-02-01
131008002369 2013-10-08 BIENNIAL STATEMENT 2012-02-01
081208002399 2008-12-08 BIENNIAL STATEMENT 2008-02-01
060208000282 2006-02-08 ARTICLES OF ORGANIZATION 2006-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265888502 2021-02-20 0202 PPS 888 7th Ave Fl 20, New York, NY, 10106-2500
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539620
Loan Approval Amount (current) 539620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10106-2500
Project Congressional District NY-12
Number of Employees 41
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 543271.68
Forgiveness Paid Date 2021-11-01
8238407210 2020-04-28 0202 PPP 888 SEVENTH AVE 20TH FLR, NEW YORK, NY, 10019
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385443
Loan Approval Amount (current) 385443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019-0001
Project Congressional District NY-12
Number of Employees 41
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 389867.67
Forgiveness Paid Date 2021-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State