Search icon

MARCOFFICE LIMITED

Company Details

Name: MARCOFFICE LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2013 (11 years ago)
Entity Number: 4493290
ZIP code: 10962
County: New York
Place of Formation: New York
Address: 30 Ramland Road, Suite 201, Orangeburg, NY, United States, 10962
Principal Address: 79 Madison Avenue, 8th Floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL D. STEGER DOS Process Agent 30 Ramland Road, Suite 201, Orangeburg, NY, United States, 10962

Chief Executive Officer

Name Role Address
MARC SCHWARTZBERG Chief Executive Officer 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-08-03 2022-08-17 Address 18 WEST 27TH STREET 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-08-03 2022-08-17 Address 18 WEST 27TH STREET 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-11-27 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-27 2018-08-03 Address 30 RAMLAND ROAD STE 201, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220823002013 2022-08-23 BIENNIAL STATEMENT 2021-11-01
220817001882 2022-08-17 CERTIFICATE OF CHANGE BY ENTITY 2022-08-17
191104062931 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180803006548 2018-08-03 BIENNIAL STATEMENT 2017-11-01
131127000066 2013-11-27 CERTIFICATE OF INCORPORATION 2013-11-27

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
252770.00
Total Face Value Of Loan:
252770.00
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
282015.00
Total Face Value Of Loan:
282015.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252770
Current Approval Amount:
252770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255030.89
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282015
Current Approval Amount:
282015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
285790.87

Date of last update: 26 Mar 2025

Sources: New York Secretary of State