Search icon

MARCELLE GROUP LLC

Company Details

Name: MARCELLE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2014 (11 years ago)
Entity Number: 4539014
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 14C 53RD STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14C 53RD STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2014-03-05 2014-05-29 Address 350 45TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220119001914 2022-01-19 BIENNIAL STATEMENT 2022-01-19
140811000284 2014-08-11 CERTIFICATE OF PUBLICATION 2014-08-11
140529000828 2014-05-29 CERTIFICATE OF CHANGE 2014-05-29
140523000209 2014-05-23 CERTIFICATE OF AMENDMENT 2014-05-23
140305010144 2014-03-05 ARTICLES OF ORGANIZATION 2014-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077827703 2020-05-01 0202 PPP 5601 1ST AVE FL 2, BROOKLYN, NY, 11220
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123100
Loan Approval Amount (current) 123100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124366.7
Forgiveness Paid Date 2021-05-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State