Search icon

MARCH GLOBAL ADVISORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARCH GLOBAL ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2013 (12 years ago)
Entity Number: 4340196
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 300 E 75TH ST APT 27C, NEW YORK, NY, United States, 10021
Principal Address: 300 EAST 75TH STREET, APT 27C, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCH GLOBAL ADVISORS INC. DOS Process Agent 300 E 75TH ST APT 27C, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MICHAEL ANSOUR Chief Executive Officer 300 EAST 75TH STREET, APT 27C, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2019-01-11 2021-01-04 Address 300 EAST 75TH STREET APT 27C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2018-06-15 2019-01-11 Address 300 EAST 75TH STREET APT 27, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2015-01-26 2019-01-11 Address 505 PARK AVENUE, FLOOR 20, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-01-26 2019-01-11 Address 505 PARK AVENUE, FLOOR 20, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2015-01-26 2018-06-15 Address 505 PARK AVENUE, FLOOR 20, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130002531 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210104062331 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060323 2019-01-11 BIENNIAL STATEMENT 2019-01-01
180615000379 2018-06-15 CERTIFICATE OF CHANGE 2018-06-15
170104006620 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
70000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
27500.00
Total Face Value Of Loan:
27500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27759.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State