Search icon

MARLOW PRINTING CO., INC.

Company Details

Name: MARLOW PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1977 (48 years ago)
Date of dissolution: 23 Feb 2024
Entity Number: 432480
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 667 KENT AVENUE, BROOKLYN, NY, United States, 11249
Principal Address: 667 KENT AVE, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARLOW PRINTING CO., INC. DOS Process Agent 667 KENT AVENUE, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
MORRIS LOWY Chief Executive Officer 667 KENT AVENUE, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2022-09-27 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2024-02-23 Address 667 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-04-01 2024-02-23 Address 667 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-04-12 2015-04-01 Address 667 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-04-12 2021-04-01 Address 667 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223002391 2024-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-23
210401060970 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060530 2019-04-15 BIENNIAL STATEMENT 2019-04-01
150401006992 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130412006221 2013-04-12 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
320000.00
Total Face Value Of Loan:
320000.00
Date:
2020-04-29
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:
180000.00
Total Face Value Of Loan:
180000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180000
Current Approval Amount:
180000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182190.3
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320000
Current Approval Amount:
320000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
322378.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State