Search icon

MICHAEL PEGGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL PEGGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2013 (12 years ago)
Entity Number: 4375094
ZIP code: 11238
County: Albany
Place of Formation: New York
Activity Description: Marccx Media is a digital marketing agency specializing in search engine optimization (SEO), search engine marketing (SEMPPC), online advertising, social media marketing and content marketing. We also provide business and marketing strategy, consulting and training services.
Address: 1081 FULTON STREET, APARTMENT 2B, BROOKYLN, NY, United States, 11238

Contact Details

Website http://www.marccx.com

Phone +1 347-770-2874

DOS Process Agent

Name Role Address
MICHAEL PEGGS LLC DOS Process Agent 1081 FULTON STREET, APARTMENT 2B, BROOKYLN, NY, United States, 11238

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
MICHAEL PEGGS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/RM1DWEJJJ3M8
User ID:
P2235745

Unique Entity ID

Unique Entity ID:
RM1DWEJJJ3M8
CAGE Code:
7XNL6
UEI Expiration Date:
2026-03-17

Business Information

Activation Date:
2025-03-19
Initial Registration Date:
2017-08-10

Commercial and government entity program

CAGE number:
7XNL6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-19
CAGE Expiration:
2030-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
MICHAEL A. PEGGS
Corporate URL:
https://www.marccx.com/

History

Start date End date Type Value
2017-09-15 2021-03-08 Address 147 PRINCE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-03-18 2017-09-15 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308060094 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190312060996 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170915006129 2017-09-15 BIENNIAL STATEMENT 2017-03-01
130318000057 2013-03-18 ARTICLES OF ORGANIZATION 2013-03-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-03
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:
24917.00
Total Face Value Of Loan:
24917.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$24,917
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,162.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $24,917
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,936.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State