Search icon

MARCUS AVE REALTY LLC

Company Details

Name: MARCUS AVE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2006 (19 years ago)
Entity Number: 3355588
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 2500 MARCUS AVE / SUITE 100, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2500 MARCUS AVE / SUITE 100, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2006-05-01 2010-12-23 Address PO BOX 1162, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120702002047 2012-07-02 BIENNIAL STATEMENT 2012-05-01
101223002639 2010-12-23 BIENNIAL STATEMENT 2010-05-01
060817000835 2006-08-17 CERTIFICATE OF PUBLICATION 2006-08-17
060501000436 2006-05-01 ARTICLES OF ORGANIZATION 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2609917703 2020-05-01 0235 PPP 2500 MARCUS AVE. 100, NEW HYDE PARK, NY, 11042
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10312
Loan Approval Amount (current) 10312
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 NEW HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10450.95
Forgiveness Paid Date 2021-09-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State