Search icon

M ARC WORKS, INC

Company Details

Name: M ARC WORKS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2010 (15 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 3963684
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 79 WORTH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASARI MOMOSE Chief Executive Officer 170 SECOND AVENUE, 1A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 WORTH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-06-05 2024-09-04 Address 170 SECOND AVENUE, 1A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-06-18 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-18 2024-09-04 Address 79 WORTH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904004106 2024-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-27
200604060421 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180605006479 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006551 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140616006528 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120605006215 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100618000592 2010-06-18 CERTIFICATE OF INCORPORATION 2010-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3713928500 2021-02-24 0202 PPS 170 2nd Ave Apt 1A, New York, NY, 10003-0014
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61750
Loan Approval Amount (current) 61750
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 New York, NEW YORK, NY, 10003-0014
Project Congressional District NY-10
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62099.64
Forgiveness Paid Date 2021-09-22
3113497709 2020-05-01 0202 PPP 79 WORTH ST, NEW YORK, NY, 10013
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53960
Loan Approval Amount (current) 53960
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54276.08
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State