Search icon

MARCUS & CINELLI LLP

Company Details

Name: MARCUS & CINELLI LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 07 May 2008 (17 years ago)
Date of dissolution: 16 Aug 2023
Entity Number: 3668697
ZIP code: 14221
County: Blank
Place of Formation: New York
Address: 8416 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 8416 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
262594793
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-03-31 2023-08-16 Address 8416 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2013-08-16 2016-03-31 Address 2821 WEHRLE DR, STE 3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2008-05-07 2013-08-16 Address 880 LAFAYETTE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
2008-05-07 2013-08-16 Address 880 LAFAYETTE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816002171 2023-06-07 NOTICE OF WITHDRAWAL 2023-06-07
180316002030 2018-03-16 FIVE YEAR STATEMENT 2018-05-01
160331000754 2016-03-31 CERTIFICATE OF AMENDMENT 2016-03-31
130816002121 2013-08-16 FIVE YEAR STATEMENT 2013-05-01
080911000010 2008-09-11 CERTIFICATE OF PUBLICATION 2008-09-11

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78250.00
Total Face Value Of Loan:
78250.00
Date:
2014-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78250
Current Approval Amount:
78250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79124.68

Court Cases

Court Case Summary

Filing Date:
2023-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MARCUS & CINELLI LLP
Party Role:
Plaintiff
Party Name:
ASPEN AMERICAN INSURANCE COMPA
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State