Search icon

JOHN MARKS RE LLC

Company Details

Name: JOHN MARKS RE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2013 (12 years ago)
Entity Number: 4351021
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1230 PARK AVENUE, #2C, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
JOHN MARKS RE LLC DOS Process Agent 1230 PARK AVENUE, #2C, NEW YORK, NY, United States, 10128

Licenses

Number Type End date
10491203679 LIMITED LIABILITY BROKER 2025-08-06
10991213666 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2013-01-25 2015-01-22 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190116060075 2019-01-16 BIENNIAL STATEMENT 2019-01-01
150122006052 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130125000289 2013-01-25 ARTICLES OF ORGANIZATION 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1562317305 2020-04-28 0202 PPP 1230 Park Avenue 2C, New York, NY, 10128
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10128-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16400.06
Forgiveness Paid Date 2020-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State