Search icon

MARCH GLOBAL ADVISORS INC.

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)
2013-01-03 2015-01-26 Address 375 PARK AVENUE, SUITE 2501, NEW YORK, NY, 10152, 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
150126006568 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130103000094 2013-01-03 CERTIFICATE OF INCORPORATION 2013-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2099287703 2020-05-01 0202 PPP 300 E 75TH ST APT 27C, NEW YORK, NY, 10021
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27759.02
Forgiveness Paid Date 2021-04-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State