Search icon

MARSTON STRATEGIC COMMUNICATIONS LLC

Company Details

Name: MARSTON STRATEGIC COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2014 (11 years ago)
Entity Number: 4570987
ZIP code: 10036
County: New York
Place of Formation: New York
Address: PATTERSON BELKNAP WEBB & TYLER, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT MARSTON & ASSOCIATES, INC. PROFIT-SHARING & INCENTIVE SAVINGS PLAN & TRUST 2014 133181069 2015-03-02 MARSTON STRATEGIC COMMUNICATIONS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-12-01
Business code 541800
Sponsor’s telephone number 9174720600
Plan sponsor’s address 555 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-03-02
Name of individual signing ROBERT MARSTON

DOS Process Agent

Name Role Address
C/O HUGH J. FREUND, ESQ. DOS Process Agent PATTERSON BELKNAP WEBB & TYLER, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
140730000143 2014-07-30 CERTIFICATE OF PUBLICATION 2014-07-30
140502000069 2014-05-02 ARTICLES OF ORGANIZATION 2014-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9065188305 2021-01-30 0202 PPS 555 Madison Ave Fl 5, New York, NY, 10022-3410
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123310
Loan Approval Amount (current) 123310
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3410
Project Congressional District NY-12
Number of Employees 9
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124189.47
Forgiveness Paid Date 2021-10-25
3229487708 2020-05-01 0202 PPP 555 MADISON AVE 5 FL, NEW YORK, NY, 10022
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136675
Loan Approval Amount (current) 136675
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 137500.97
Forgiveness Paid Date 2020-12-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State