Search icon

MARC L. FOOD ENTERPRISES INC.

Company Details

Name: MARC L. FOOD ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2009 (16 years ago)
Date of dissolution: 23 Jul 2020
Entity Number: 3825552
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 17 ETHAN CIRCLE, MIDDLE ISLAND, NY, United States, 11953
Principal Address: 17 ETHAN CIR, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC L. FOOD ENTERPRISES INC. DOS Process Agent 17 ETHAN CIRCLE, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
MARC LEVINE Chief Executive Officer 17 ETHAN CIR, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
2017-06-29 2019-07-02 Address 2350 NESCONSETT HIGHWAY, STONYBROOK, NY, 11790, USA (Type of address: Service of Process)
2011-08-02 2013-06-10 Address 17 ETHAN CIR, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2009-06-23 2017-06-29 Address 17 ETHAN CIRCLE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200723000177 2020-07-23 CERTIFICATE OF DISSOLUTION 2020-07-23
190702060410 2019-07-02 BIENNIAL STATEMENT 2019-06-01
170629006046 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150609006126 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130610006379 2013-06-10 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2009-10-16
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:
250000.00
Total Face Value Of Loan:
250000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State