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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
61750.00
Total Face Value Of Loan:
61750.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
53960.00
Total Face Value Of Loan:
53960.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61750
Current Approval Amount:
61750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62099.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53960
Current Approval Amount:
53960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54276.08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State