Search icon

MARQUIS BUSINESS AND TECHNOLOGY SOLUTIONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARQUIS BUSINESS AND TECHNOLOGY SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123903
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 6 TOBIN AVENUE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
MARQUIS BUSINESS AND TECHNOLOGY SOLUTIONS, LLC DOS Process Agent 6 TOBIN AVENUE, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
SANJAY VITHLANI Agent 6 TOBIN AVENUE, GREAT NECK, NY, 11021

Links between entities

Type:
Headquarter of
Company Number:
M24000013240
State:
FLORIDA

Unique Entity ID

CAGE Code:
6PKV7
UEI Expiration Date:
2018-02-01

Business Information

Activation Date:
2017-02-01
Initial Registration Date:
2012-03-20

Commercial and government entity program

CAGE number:
6PKV7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-02-14

Contact Information

POC:
SANJAY VITHLANI
Corporate URL:
http://www.mbtsllc.com

History

Start date End date Type Value
2023-07-03 2025-07-01 Address 6 TOBIN AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2023-07-03 2025-07-01 Address 6 TOBIN AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-06-16 2023-07-03 Address 6 TOBIN AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2017-06-16 2023-07-03 Address 6 TOBIN AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-07-28 2017-06-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250701037694 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230703001640 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220707002635 2022-07-07 BIENNIAL STATEMENT 2021-07-01
190827060223 2019-08-27 BIENNIAL STATEMENT 2019-07-01
170616000015 2017-06-16 CERTIFICATE OF CHANGE 2017-06-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
47HAA018F0317
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-1489935.71
Base And Exercised Options Value:
-1489935.71
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-09-05
Description:
THE PURPOSE OF THIS MODIFICATION IS AS FOLLOWS: 1. FUNDING IN THE AMOUNT OF $1,489,935.71 IS BEING DE-OBLIGATED. 2. TASK ORDER 47HAA018F0317, AWARDED ON JULY 30, 2018, REFERENCING BASE PERIOD, OPTION YEAR 1, OPTION YEAR 2, OPTION YEAR 3, AND OPTION YEAR 4, ARE ALL HEREBY BEING CANCELLED IN THEIR ENTIRETY.
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
GS35F250CA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
475000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-03-19
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
73200.00
Total Face Value Of Loan:
73200.00
Date:
2020-12-12
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:
69000.00
Total Face Value Of Loan:
69000.00
Date:
2020-05-27
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:
81000.00
Total Face Value Of Loan:
81000.00
Date:
2020-05-03
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:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$73,200
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,655.47
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $73,195
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$42,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,297.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $42,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State