Search icon

MARQUEE SCREEN PRINTING INC.

Company Details

Name: MARQUEE SCREEN PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2010 (15 years ago)
Entity Number: 3911995
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 2047 NAMEOKE STREET, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2047 NAMEOKE STREET, FAR ROCKAWAY, NY, United States, 11691

Filings

Filing Number Date Filed Type Effective Date
100212000134 2010-02-12 CERTIFICATE OF INCORPORATION 2010-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3247228602 2021-03-16 0235 PPP 1728 Yale Rd, Merrick, NY, 11566-4428
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 100865
Servicing Lender Name First Atlantic FCU
Servicing Lender Address 468 Industrial Way West, EATONTOWN, NJ, 07724-2210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4428
Project Congressional District NY-04
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100865
Originating Lender Name First Atlantic FCU
Originating Lender Address EATONTOWN, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20885.51
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State