Search icon

MARQUIS HOME CARE, LLC

Company Details

Name: MARQUIS HOME CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2010 (15 years ago)
Entity Number: 3962029
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 12 COLLEGE ROAD, MONSEY, NY, United States, 10952

Contact Details

Fax +1 845-363-8140

Phone +1 845-363-8140

Phone +1 347-899-4559

Phone +1 518-216-0100

Fax +1 518-216-0100

Fax +1 347-899-4559

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XYDHX6ME5DU5 2024-11-19 230 N MAIN ST, SPRING VALLEY, NY, 10977, 4020, USA 230 N MAIN ST, SPRING VALLEY, NY, 10977, 4020, USA

Business Information

URL http://www.marquishc.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-11-22
Initial Registration Date 2015-11-20
Entity Start Date 2010-06-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621610
Product and Service Codes 6515, Q201, Q402, Q403, Q506

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARYEH GORELICK
Role CFO
Address 167 ROUTE 304, BARDONIA, NY, 10977, USA
Government Business
Title PRIMARY POC
Name GREGG ROSEN
Address 230 N. MAIN STREET, SPRING VALLEY, NY, 10977, USA
Title ALTERNATE POC
Name CASEY DEZORETT
Address 230 N. MAIN STREET, SPRING VALLEY, NY, 10977, 4020, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HJZ2 Active Non-Manufacturer 2015-11-24 2024-09-17 2029-09-17 2025-09-13

Contact Information

POC GREGG ROSEN
Phone +1 845-363-8168
Fax +1 845-205-4310
Address 230 N MAIN ST, SPRING VALLEY, NY, 10977 4020, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MARQUIS HOME CARE, LLC DOS Process Agent 12 COLLEGE ROAD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2012-07-20 2024-06-03 Address 12 COLLEGE ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2010-06-15 2012-07-20 Address 386 ROUTE 59 - SUITE 203, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001787 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601000032 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200604061077 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604007315 2018-06-04 BIENNIAL STATEMENT 2018-06-01
180227006049 2018-02-27 BIENNIAL STATEMENT 2016-06-01
140606006733 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120720006577 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100909000746 2010-09-09 CERTIFICATE OF PUBLICATION 2010-09-09
100615000889 2010-06-15 ARTICLES OF ORGANIZATION 2010-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489827307 2020-04-29 0202 PPP 167 New York 304, Bardonia, NY, 10954
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4377970
Loan Approval Amount (current) 4377970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardonia, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 500
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4436742.75
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001715 Fair Labor Standards Act 2020-02-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2020-02-26
Transfer Date 2020-03-05
Termination Date 2022-12-21
Date Issue Joined 2022-10-13
Section 0201
Sub Section DO
Transfer Office 1
Transfer Docket Number 2001715
Transfer Origin 1
Status Terminated

Parties

Name JEAN CHARLES,
Role Plaintiff
Name MARQUIS HOME CARE, LLC
Role Defendant
2000273 Civil Rights Employment 2020-01-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 7
Filing Date 2020-01-10
Termination Date 2020-03-04
Section 2000
Sub Section E
Status Terminated

Parties

Name WILLIS
Role Plaintiff
Name MARQUIS HOME CARE, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State