Search icon

MARQUIS HOME CARE, LLC

Company claim

Is this your business?

Get access!

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

Phone +1 347-899-4559

Phone +1 845-363-8140

Phone +1 518-216-0100

Fax +1 347-899-4559

Fax +1 845-363-8140

Fax +1 518-216-0100

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
XYDHX6ME5DU5
CAGE Code:
7HJZ2
UEI Expiration Date:
2026-06-05

Business Information

Activation Date:
2025-06-09
Initial Registration Date:
2015-11-20

Commercial and government entity program

CAGE number:
7HJZ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-09
CAGE Expiration:
2030-06-09
SAM Expiration:
2026-06-05

Contact Information

POC:
GREGG ROSEN
Corporate URL:
http://www.marquishc.com

National Provider Identifier

NPI Number:
1487192332

Authorized Person:

Name:
MR. GREGG ROSEN
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
8453638141

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
4377970.00
Total Face Value Of Loan:
4377970.00

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$4,377,970
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,377,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,436,742.75
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $4,159,071.5
Utilities: $0
Mortgage Interest: $0
Rent: $0
Healthcare: $218898.5
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2020-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JEAN CHARLES,
Party Role:
Plaintiff
Party Name:
MARQUIS HOME CARE, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State