Search icon

MAR GROUP LLC

Company Details

Name: MAR GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 27 May 2009 (16 years ago)
Date of dissolution: 27 May 2009
Entity Number: 3814838
County: Blank
Place of Formation: Delaware

Contact Details

Phone +1 718-879-1200

Licenses

Number Status Type Date End date
1308076-DCA Inactive Business 2011-10-27 2013-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
964420 RENEWAL INVOICED 2011-10-27 113 Debt Collection Agency Renewal Fee
964419 CNV_TFEE INVOICED 2011-10-27 2.809999942779541 WT and WH - Transaction Fee
964421 RENEWAL INVOICED 2009-02-06 150 Debt Collection Agency Renewal Fee
964422 CNV_TFEE INVOICED 2009-02-06 3 WT and WH - Transaction Fee
1040965 LICENSE INVOICED 2009-01-26 38 Debt Collection License Fee
964423 CNV_TFEE INVOICED 2009-01-26 1 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325477007 2020-04-05 0202 PPP 1 LITTLE WEST 12TH ST Suite 510, NEW YORK, NY, 10014-1302
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63800
Loan Approval Amount (current) 63800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10014-1302
Project Congressional District NY-10
Number of Employees 3
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64506.17
Forgiveness Paid Date 2021-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State