Search icon

THE MARCUS ORGANIZATION, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MARCUS ORGANIZATION 401(K) PLAN 2023 112370873 2024-06-10 THE MARCUS ORGANIZATION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 6312315041
Plan sponsor’s address 155 SCHMITT BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing SLOANE MARCUS
Role Employer/plan sponsor
Date 2024-06-10
Name of individual signing SLOANE MARCUS
THE MARCUS ORGANIZATION 401(K) PLAN 2022 112370873 2023-04-14 THE MARCUS ORGANIZATION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 6312315041
Plan sponsor’s address 155 SCHMITT BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing LORETTA CONZO
Role Employer/plan sponsor
Date 2023-04-14
Name of individual signing LORETTA CONZO
THE MARCUS ORGANIZATION 401(K) PLAN 2021 112370873 2022-06-23 THE MARCUS ORGANIZATION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 6312315041
Plan sponsor’s address 155 SCHMITT BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing LORETTA CONZO
THE MARCUS ORGANIZATION 401(K) PLAN 2020 112370873 2021-04-23 THE MARCUS ORGANIZATION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 6312315041
Plan sponsor’s address 155 SCHMITT BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing LORETTA CONZO
Role Employer/plan sponsor
Date 2021-04-23
Name of individual signing LORETTA CONZO
THE MARCUS ORGANIZATION 401(K) PLAN 2019 112370873 2020-04-09 THE MARCUS ORGANIZATION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 6312315041
Plan sponsor’s address 155 SCHMITT BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing LORETTA CONZO
THE MARCUS ORGANIZATION 401(K) PLAN 2018 112370873 2019-03-08 THE MARCUS ORGANIZATION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 6312315041
Plan sponsor’s address 155 SCHMITT BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-03-07
Name of individual signing LORETTA CONZO
THE MARCUS ORGANIZATION 401(K) PLAN 2017 112370873 2018-07-26 THE MARCUS ORGANIZATION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 6312315041
Plan sponsor’s address 155 SCHMITT BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing LORETTA CONZO
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing LORETTA CONZO
THE MARCUS ORGANIZATION 401(K) PLAN 2016 112370873 2017-07-06 THE MARCUS ORGANIZATION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 6312315041
Plan sponsor’s address 155 SCHMITT BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing LORETTA CONZO
THE MARCUS ORGANIZATION 401(K) PLAN 2015 112370873 2016-05-23 THE MARCUS ORGANIZATION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 6312315041
Plan sponsor’s address 155 SCHMITT BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing LORETTA CONZO

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

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
A328498-6 1976-07-13 CERTIFICATE OF INCORPORATION 1976-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109045500 0214700 1995-03-16 31 SEA CLIFF AVENUE (PHOTOCIRCUITS BLDG), GLEN COVE, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-16
Case Closed 1995-03-21
17715400 0214700 1985-07-16 75 N. INDUSTRY CT., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-16
Case Closed 1985-07-16
11521929 0214700 1983-11-22 MERRICK AVE MED CTR, East Meadow, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-28
Case Closed 1983-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-11-30
Abatement Due Date 1983-12-06
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
11568037 0214700 1983-02-22 250 MILLER PLACE, Hicksville, NY, 11802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-24
Case Closed 1983-04-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-02-25
Abatement Due Date 1983-03-15
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-02-25
Abatement Due Date 1983-03-15
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-02-25
Abatement Due Date 1983-03-15
Nr Instances 5
11471349 0214700 1981-04-20 22 ARKAY DRIVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-20
Case Closed 1981-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7131177001 2020-04-07 0235 PPP 155 Schmitt Blvd, FARMINGDALE, NY, 11735-1403
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264563.47
Loan Approval Amount (current) 264563.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112668
Servicing Lender Name Commercial Bank
Servicing Lender Address 2330 W Port Plaza Dr, MARYLAND HEIGHTS, MO, 63146-3202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-1403
Project Congressional District NY-02
Number of Employees 14
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112668
Originating Lender Name Commercial Bank
Originating Lender Address MARYLAND HEIGHTS, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266056.62
Forgiveness Paid Date 2020-11-03
1516408303 2021-01-17 0235 PPS 155 Schmitt Blvd, Farmingdale, NY, 11735-1403
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286966.92
Loan Approval Amount (current) 286966.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112668
Servicing Lender Name Commercial Bank
Servicing Lender Address 2330 W Port Plaza Dr, MARYLAND HEIGHTS, MO, 63146-3202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1403
Project Congressional District NY-02
Number of Employees 18
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112668
Originating Lender Name Commercial Bank
Originating Lender Address MARYLAND HEIGHTS, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288562.93
Forgiveness Paid Date 2021-08-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State