Search icon

MARC JANOWITZ, LLC

Company Details

Name: MARC JANOWITZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2006 (19 years ago)
Entity Number: 3339384
ZIP code: 10510
County: Kings
Place of Formation: New York
Address: 51 LARCH RD, BRIARCLIFF MANOR, NY, United States, 10510

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 51 LARCH RD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2012-04-24 2014-05-13 Address 2 BAYARD ST #3D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-03-30 2012-04-24 Address 610 UNION AVENUE / #3D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-03-16 2010-03-30 Address 610 UNION AVE #3D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-03-04 2009-03-16 Address 610 UNION AVE, 3D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-03-27 2009-03-16 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-27 2009-03-04 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203063205 2020-02-03 BIENNIAL STATEMENT 2018-03-01
140513002429 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120424003375 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100330002031 2010-03-30 BIENNIAL STATEMENT 2010-03-01
090316000034 2009-03-16 CERTIFICATE OF CHANGE 2009-03-16
090304002961 2009-03-04 BIENNIAL STATEMENT 2008-03-01
061117000956 2006-11-17 CERTIFICATE OF PUBLICATION 2006-11-17
060327000072 2006-03-27 ARTICLES OF ORGANIZATION 2006-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9011647408 2020-05-19 0202 PPP 51 Larch Road, Briarcliff Manor, NY, 10510-2305
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20543
Loan Approval Amount (current) 20543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-2305
Project Congressional District NY-17
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20776.01
Forgiveness Paid Date 2021-07-09
9213118407 2021-02-16 0202 PPS 51 Larch Rd, Briarcliff Manor, NY, 10510-2305
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20534
Loan Approval Amount (current) 20534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-2305
Project Congressional District NY-17
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20688.15
Forgiveness Paid Date 2021-11-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State