Search icon

MARCO HOTEL LLC

Company Details

Name: MARCO HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2009 (15 years ago)
Entity Number: 3887167
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13707 NORTHERN BLVD., FLUSHING, NY, United States, 11354

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARCO HOTEL LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 271473793 2024-06-18 MARCO HOTEL LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 721110
Sponsor’s telephone number 3476827816
Plan sponsor’s address 13707 NORTHERN BLVD, FLUSHING, NY, 113544116

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
MARCO HOTEL LLC DOS Process Agent 13707 NORTHERN BLVD., FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2012-03-21 2025-01-20 Address 13707 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-12-09 2012-03-21 Address 506 NINTH AVE., STE. 2RS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000920 2025-01-20 BIENNIAL STATEMENT 2025-01-20
171207006308 2017-12-07 BIENNIAL STATEMENT 2017-12-01
131226006268 2013-12-26 BIENNIAL STATEMENT 2013-12-01
131220000067 2013-12-20 CERTIFICATE OF PUBLICATION 2013-12-20
120321002229 2012-03-21 BIENNIAL STATEMENT 2011-12-01
091209000536 2009-12-09 ARTICLES OF ORGANIZATION 2009-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8972728300 2021-01-30 0202 PPS 13707 Northern Blvd, Flushing, NY, 11354-4116
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329590.69
Loan Approval Amount (current) 329590.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4116
Project Congressional District NY-06
Number of Employees 31
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 333347.12
Forgiveness Paid Date 2022-03-29
3571687410 2020-05-07 0202 PPP 137-07 Northern Blvd, Flushing, NY, 11354-4116
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241264
Loan Approval Amount (current) 241264
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4116
Project Congressional District NY-06
Number of Employees 34
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 43240
Originating Lender Name Provident Bank
Originating Lender Address Franklin, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243246.99
Forgiveness Paid Date 2021-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009566 Americans with Disabilities Act - Other 2020-11-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-13
Termination Date 2021-03-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name MARCO HOTEL LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State