Search icon

MARCUS GROUP INC

Company Details

Name: MARCUS GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2015 (10 years ago)
Entity Number: 4765802
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 200 BROADWAY SUITE LL 1015, FULTON CTR PLATFORM LEVEL, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 516-319-8115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAFFIE HADI BHAI DOS Process Agent 200 BROADWAY SUITE LL 1015, FULTON CTR PLATFORM LEVEL, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2072094-1-DCA Active Business 2018-05-30 2023-11-30
2049798-2-DCA Active Business 2017-03-21 2024-12-31

History

Start date End date Type Value
2015-05-28 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150528010316 2015-05-28 CERTIFICATE OF INCORPORATION 2015-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-15 No data 200 BROADWAY, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-08 No data 200 BROADWAY, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-29 No data 200 BROADWAY, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-24 No data 200 BROADWAY, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-24 No data 200 BROADWAY, Manhattan, NEW YORK, NY, 10038 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 200 BROADWAY, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 200 BROADWAY, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-20 No data 200 BROADWAY, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-09 No data 200 BROADWAY, Manhattan, NEW YORK, NY, 10038 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-26 No data 200 BROADWAY, Manhattan, NEW YORK, NY, 10038 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541727 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3377989 TS VIO INVOICED 2021-10-04 1125 TS - State Fines (Tobacco)
3377990 TP VIO INVOICED 2021-10-04 750 TP - Tobacco Fine Violation
3377988 SS VIO INVOICED 2021-10-04 250 SS - State Surcharge (Tobacco)
3373235 RENEWAL INVOICED 2021-09-27 200 Electronic Cigarette Dealer Renewal
3267048 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3089899 RENEWAL INVOICED 2019-09-26 200 Electronic Cigarette Dealer Renewal
2935196 RENEWAL INVOICED 2018-11-27 200 Tobacco Retail Dealer Renewal Fee
2745151 LICENSE INVOICED 2018-02-16 200 Electronic Cigarette Dealer License Fee
2573564 LICENSE INVOICED 2017-03-10 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-29 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-09-29 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8918448603 2021-03-25 0202 PPS 200 Broadway Ste Ll 1015, New York, NY, 10038-2542
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10038-2542
Project Congressional District NY-10
Number of Employees 1
NAICS code 451212
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5933.18
Forgiveness Paid Date 2022-08-29
9039227707 2020-05-01 0202 PPP 200 Broadway STE LL 1015, New York, NY, 10038
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6046
Loan Approval Amount (current) 6046
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541922
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6125.01
Forgiveness Paid Date 2021-09-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State