Search icon

MARX REALTY & IMPROVEMENT CO. INC.

Headquarter

Company Details

Name: MARX REALTY & IMPROVEMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1934 (91 years ago)
Entity Number: 46659
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 10 Grand Central 155 E, 44th Str, 7th Flr, New York, NY, United States, 10017
Principal Address: 10 GRAND CENTRAL, 155 E 44TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
CRAIG DEITELZWEIG Chief Executive Officer 10 GRAND CENTRAL, 155 E 44TH ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MARX REALTY & IMPROVEMENT CO. INC. DOS Process Agent 10 Grand Central 155 E, 44th Str, 7th Flr, New York, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
000-926-396
State:
Alabama
Type:
Headquarter of
Company Number:
807872
State:
FLORIDA
Type:
Headquarter of
Company Number:
0235635
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_08089353
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
131016330
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-04-28 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2025-04-14 2025-04-24 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2024-11-27 2025-04-14 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2024-10-12 2024-11-27 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2024-09-19 2024-10-12 Shares Share type: CAP, Number of shares: 0, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
240329000044 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220307000004 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200303060277 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007442 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160328006034 2016-03-28 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
578297.00
Total Face Value Of Loan:
578297.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
578297
Current Approval Amount:
578297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
585727.72

Date of last update: 19 Mar 2025

Sources: New York Secretary of State