Search icon

THE MARCUS ORGANIZATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MARCUS ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1976 (49 years ago)
Entity Number: 404845
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 155 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD MARCUS Chief Executive Officer 155 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112370873
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-30 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-07-13 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-07-13 2010-06-30 Address 330 VANDERBILT MOTOR, PKWY SUITE 208, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140725006121 2014-07-25 BIENNIAL STATEMENT 2014-07-01
120806002602 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100630002950 2010-06-30 BIENNIAL STATEMENT 2010-07-01
20090416003 2009-04-16 ASSUMED NAME LLC INITIAL FILING 2009-04-16
A908626-3 1982-10-05 CERTIFICATE OF AMENDMENT 1982-10-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
286966.92
Total Face Value Of Loan:
286966.92
Date:
2020-04-07
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:
264563.47
Total Face Value Of Loan:
264563.47

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-06
Type:
Complaint
Address:
300 CARLETON AVENUE, CENTRAL ISLIP, NY, 11722
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-03-16
Type:
Planned
Address:
31 SEA CLIFF AVENUE (PHOTOCIRCUITS BLDG), GLEN COVE, NY, 11542
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-09
Type:
Planned
Address:
SILLS ROAD, YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-07-16
Type:
Planned
Address:
75 N. INDUSTRY CT., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-11-22
Type:
Planned
Address:
MERRICK AVE MED CTR, East Meadow, NY, 11554
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$264,563.47
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,563.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,056.62
Servicing Lender:
Commercial Bank
Use of Proceeds:
Payroll: $204,000
Utilities: $19,195.31
Rent: $24,358.46
Healthcare: $17009.7
Jobs Reported:
18
Initial Approval Amount:
$286,966.92
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$286,966.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$288,562.93
Servicing Lender:
Commercial Bank
Use of Proceeds:
Payroll: $286,964.92
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State