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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2709957102 2020-04-11 0202 PPP 18 W 27TH STREET FL 9, NEW YORK, NY, 10001-6904
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282015
Loan Approval Amount (current) 282015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-6904
Project Congressional District NY-12
Number of Employees 17
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285790.87
Forgiveness Paid Date 2021-08-13
4776888405 2021-02-06 0202 PPS 18 W 27th St Fl 9W, New York, NY, 10001-6904
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252770
Loan Approval Amount (current) 252770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-6904
Project Congressional District NY-12
Number of Employees 16
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255030.89
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State