Search icon

MARPA LIMO LLC

Company Details

Name: MARPA LIMO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2012 (12 years ago)
Entity Number: 4335359
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 220 Grand st, 2, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
GLOBAL SETTLEMENT CORP. Agent 525 NORTHERN BLVD. SUITE 210, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
MARPA LIMO LLC DOS Process Agent 220 Grand st, 2, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2020-03-17 2024-07-01 Address 240 KENT AVENUE,, 2FL , OFFICE B9B, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-10-22 2020-03-17 Address 240 KENT AVENUE,, 3RD FLOOR, APT B-8, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-10-22 2024-07-01 Address 525 NORTHERN BLVD. SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2013-11-18 2015-10-22 Address (Type of address: Registered Agent)
2013-11-18 2015-10-22 Address 220 GRAND STREET, APT. 2, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-12-19 2013-11-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2012-12-19 2013-11-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240701038911 2024-07-01 BIENNIAL STATEMENT 2024-07-01
211130002475 2021-11-30 BIENNIAL STATEMENT 2021-11-30
200317060577 2020-03-17 BIENNIAL STATEMENT 2018-12-01
151022000743 2015-10-22 CERTIFICATE OF CHANGE 2015-10-22
131118000111 2013-11-18 CERTIFICATE OF CHANGE 2013-11-18
130712000679 2013-07-12 CERTIFICATE OF PUBLICATION 2013-07-12
121219000825 2012-12-19 ARTICLES OF ORGANIZATION 2012-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3089368308 2021-01-21 0202 PPS 220 Grand St Apt 2, Brooklyn, NY, 11211-4303
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14542
Loan Approval Amount (current) 14542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4303
Project Congressional District NY-07
Number of Employees 2
NAICS code 488490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14624.87
Forgiveness Paid Date 2021-08-18
7054887705 2020-05-01 0202 PPP 240 KENT AVE # 3 240 KENT AVE, BROOKLYN, NY, 11249
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14541
Loan Approval Amount (current) 14541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 485320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14664.1
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State