Search icon

MARKETFIELD ASSET MANAGEMENT LLC

Headquarter

Company Details

Name: MARKETFIELD ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2012 (13 years ago)
Entity Number: 4307866
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 369 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of MARKETFIELD ASSET MANAGEMENT LLC, FLORIDA M08000004772 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 369 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-04-29 2020-05-12 Address ATTN: MICHAEL SHAOUL, 60 EAST 42ND ST., 36TH FL., NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2013-02-12 2015-04-29 Address ATTN: MICHAEL SHAOUL, 292 MADISON AVE., 14TH FL., NYC, NY, 10017, USA (Type of address: Service of Process)
2012-10-15 2013-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005060187 2020-10-05 BIENNIAL STATEMENT 2020-10-01
200512000798 2020-05-12 CERTIFICATE OF CHANGE 2020-05-12
181004006344 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161005006092 2016-10-05 BIENNIAL STATEMENT 2016-10-01
150429000196 2015-04-29 CERTIFICATE OF CHANGE 2015-04-29
141014006292 2014-10-14 BIENNIAL STATEMENT 2014-10-01
130212000137 2013-02-12 CERTIFICATE OF CHANGE 2013-02-12
121206000049 2012-12-06 CERTIFICATE OF PUBLICATION 2012-12-06
121015000076 2012-10-15 APPLICATION OF AUTHORITY 2012-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2207338503 2021-02-20 0202 PPS 369 Lexington Ave Fl 3, New York, NY, 10017-6544
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116407
Loan Approval Amount (current) 116407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
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, 10017-6544
Project Congressional District NY-12
Number of Employees 10
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117063.41
Forgiveness Paid Date 2021-09-17
6591677909 2020-06-16 0202 PPP 369 LEXINGTON AVE, NEW YORK, NY, 10017-6505
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116775
Loan Approval Amount (current) 116775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
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, 10017-6505
Project Congressional District NY-12
Number of Employees 10
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117816.24
Forgiveness Paid Date 2021-05-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State