Search icon

MARATHON STRATEGIES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARATHON STRATEGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2009 (16 years ago)
Entity Number: 3879305
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 38 East 29th St, 4th Floor, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
JANINE CASSIDY DOS Process Agent 38 East 29th St, 4th Floor, New York, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
10240744
State:
Alaska

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PHIL SINGER
User ID:
P2154873

Unique Entity ID

Unique Entity ID:
E3K5CJG21LF3
CAGE Code:
7TPV3
UEI Expiration Date:
2026-01-23

Business Information

Activation Date:
2025-01-27
Initial Registration Date:
2016-10-19

Commercial and government entity program

CAGE number:
7TPV3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-23

Contact Information

POC:
PHIL SINGER
Corporate URL:
www.marathonstrategies.com

Form 5500 Series

Employer Identification Number (EIN):
262794925
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-17 2023-11-25 Address 370 EASAT 76TH ST APT A608, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231125000138 2023-11-25 BIENNIAL STATEMENT 2023-11-01
220719003268 2022-07-19 BIENNIAL STATEMENT 2021-11-01
111206002074 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091117000079 2009-11-17 ARTICLES OF ORGANIZATION 2009-11-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
905430.00
Total Face Value Of Loan:
899625.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$905,430
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$899,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$906,304.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $899,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State