Search icon

MARKENS OF QC, LTD.

Company Details

Name: MARKENS OF QC, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2010 (15 years ago)
Entity Number: 3901699
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 960 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 516-877-1963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARKEN DOS Process Agent 960 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
MARC STRAUSS Chief Executive Officer 960 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
1372610-DCA Inactive Business 2010-09-28 2017-07-31

History

Start date End date Type Value
2010-01-20 2012-04-20 Address QUEENS CENTER MALL, 90-15 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310002132 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120420002651 2012-04-20 BIENNIAL STATEMENT 2012-01-01
100120000201 2010-01-20 CERTIFICATE OF INCORPORATION 2010-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-22 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-10 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2104021 RENEWAL INVOICED 2015-06-15 340 Secondhand Dealer General License Renewal Fee
1054379 RENEWAL INVOICED 2013-09-28 340 Secondhand Dealer General License Renewal Fee
201196 LL VIO INVOICED 2013-01-28 250 LL - License Violation
221533 WH VIO INVOICED 2013-01-28 100 WH - W&M Hearable Violation
1054380 RENEWAL INVOICED 2011-07-12 340 Secondhand Dealer General License Renewal Fee
154927 LL VIO INVOICED 2011-02-03 75 LL - License Violation
1023124 LICENSE INVOICED 2010-09-29 170 Secondhand Dealer General License Fee
1023125 FINGERPRINT INVOICED 2010-09-28 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2006427710 2020-05-01 0235 PPP 960 Willis Ave, ALBERTSON, NY, 11507
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73247
Loan Approval Amount (current) 73247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73899.02
Forgiveness Paid Date 2021-03-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State