Search icon

THE MARSHARK CRAFT CO. INC.

Company Details

Name: THE MARSHARK CRAFT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2014 (11 years ago)
Entity Number: 4608533
ZIP code: 11105
County: Kings
Place of Formation: New York
Address: 1950 STEINWAY ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MARSHARK CRAFT CO. INC. DOS Process Agent 1950 STEINWAY ST, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
PETER MARSCHARK Chief Executive Officer 1950 STEINWAY ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 1979 MARCUS AVENUE, SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 1950 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2025-02-28 Address 1950 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Address 1950 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228001017 2025-02-28 BIENNIAL STATEMENT 2025-02-28
231121003755 2023-11-21 BIENNIAL STATEMENT 2022-07-01
190110060332 2019-01-10 BIENNIAL STATEMENT 2018-07-01
140718010055 2014-07-18 CERTIFICATE OF INCORPORATION 2014-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2982037708 2020-05-01 0202 PPP 5705 47TH ST, MASPETH, NY, 11378
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222975
Loan Approval Amount (current) 222975
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 78
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 189187.49
Forgiveness Paid Date 2021-05-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State