Search icon

MARQUIS RENTALS LLC

Company Details

Name: MARQUIS RENTALS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2014 (11 years ago)
Entity Number: 4622878
ZIP code: 11747
County: Suffolk
Place of Formation: Delaware
Address: 225 Broadhollow Rd, Suite 405, Melville, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARQUIS RENTALS, LLC 401(K) PLAN 2021 471568013 2022-06-02 MARQUIS RENTALS, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-04
Business code 531110
Sponsor’s telephone number 6318274178
Plan sponsor’s address 9 WOODMONT RD, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
MARQUIS RENTALS, LLC 401(K) PLAN 2021 471568013 2022-12-27 MARQUIS RENTALS, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-04
Business code 531110
Sponsor’s telephone number 6318274178
Plan sponsor’s address 9 WOODMONT RD, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-12-27
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 225 Broadhollow Rd, Suite 405, Melville, NY, United States, 11747

History

Start date End date Type Value
2023-02-27 2024-11-08 Address 225 Broadhollow Rd, Suite 405, Melville, NY, 11747, USA (Type of address: Service of Process)
2019-09-12 2023-02-27 Address 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-08-18 2019-09-12 Address 275 MADISON AVENUE, SUITE 1905, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108000750 2024-11-01 CERTIFICATE OF CHANGE BY ENTITY 2024-11-01
230227003076 2023-02-27 BIENNIAL STATEMENT 2022-08-01
190912000187 2019-09-12 CERTIFICATE OF CHANGE 2019-09-12
140818000281 2014-08-18 APPLICATION OF AUTHORITY 2014-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6716147004 2020-04-07 0202 PPP 224 W 30TH ST Suite 808, NEW YORK, NY, 10001-0186
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127400
Loan Approval Amount (current) 127400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10001-0186
Project Congressional District NY-12
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128300.53
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State