Search icon

MARVEL ASSETS HOLDINGS LLC

Company Details

Name: MARVEL ASSETS HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2014 (11 years ago)
Entity Number: 4541272
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 777 Westchester Ave, Ste 101, White Plains, NY, United States, 10604

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PIE6AMJ27RDE62 4541272 US-NY GENERAL ACTIVE 2014-03-09

Addresses

Legal 777 Westechester Ave, White Plains, US-NY, US, 10604
Headquarters 777 Westechester Ave, White Plains, US-NY, US, 10604

Registration details

Registration Date 2018-02-21
Last Update 2024-06-22
Status LAPSED
Next Renewal 2024-06-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4541272

DOS Process Agent

Name Role Address
MARVEL ASSETS HOLDINGS LLC DOS Process Agent 777 Westchester Ave, Ste 101, White Plains, NY, United States, 10604

History

Start date End date Type Value
2023-04-12 2024-03-01 Address 777 Westchester Ave, Ste 101, White Plains, NY, 10604, USA (Type of address: Service of Process)
2020-07-20 2023-04-12 Address 56 JOYCE ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2020-03-10 2020-07-20 Address 56 JOYCE RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2018-04-06 2020-03-10 Address 90 PARK AVE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-03-07 2018-04-06 Address 146B BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2014-03-10 2016-03-07 Address 226 W 26TH ST 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301031307 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230412001916 2023-04-12 BIENNIAL STATEMENT 2022-03-01
200720000368 2020-07-20 CERTIFICATE OF CHANGE 2020-07-20
200310060044 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180406006076 2018-04-06 BIENNIAL STATEMENT 2018-03-01
160307006072 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140310010094 2014-03-10 ARTICLES OF ORGANIZATION 2014-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6273717804 2020-06-01 0202 PPP 100 Main St Ste 1000, White Plains, NY, 10606
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21005.44
Forgiveness Paid Date 2021-04-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State