Search icon

MARCH BRAND, LLC

Company Details

Name: MARCH BRAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2016 (9 years ago)
Entity Number: 4936963
ZIP code: 11228
County: Kings
Place of Formation: New York
Activity Description: At March, we offer branding and brand consulting services to accelerate growth for brands and companies. We work directly with teams, brands and organizations to identify brand building and growth opportunities, identify and define their priority audience(s), define their strategic opportunities and drive development, expression and activation that support brand strategy and growth. Services Provided Intelligence Consumer Investigation, Insights & Data Mining Client / Agency Work Session Moderation & Facilitation Brand Safari Creation & Execution Co-Creation Strategy Market, Competitive & Brand Assessment Consumer Identification Brand Positioning Development Innovation & Portfolio Strategy Creative Creative Strategy Guardrails, Briefing & Guidance Tools Verbal Identity, Voice & Messaging Visual Identity & Expression Photo & Art Direction Product & Structure Creation Brand, Design & Packaging Innovation Consulting Best Practices & Development Process
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 917-513-2200

Website https://www.marchbrand.com/

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F515FDRJC916 2024-12-16 440 KENT AVE APT 5A, BROOKLYN, NY, 11249, 5928, USA 440 KENT AVE APT 5A, BROOKLYN, NY, 11249, 5928, USA

Business Information

URL https://www.marchbrand.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-12-19
Initial Registration Date 2019-05-15
Entity Start Date 2016-04-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 541430, 541613, 541810, 541830, 541850, 541860, 541870, 541890, 541910
Product and Service Codes 8455, 9905, B553, R408, R422, R497, R498, R499, R701, R702, T001, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CINDY HSIAO
Role PRESIDENT
Address 440 KENT AVE SUITE 5A, BROOKLYN, NY, 11249, USA
Government Business
Title PRIMARY POC
Name CINDY HSIAO
Role PRESIDENT
Address 440 KENT AVE SUITE 5A, BROOKLYN, NY, 11249, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
GABRIEL SANCHEZ Agent 941 MCLEAN AVENUE, SUITE 431, YONKERS, NY, 10704

History

Start date End date Type Value
2016-04-27 2019-05-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190509000077 2019-05-09 CERTIFICATE OF CHANGE 2019-05-09
180410006117 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160427000040 2016-04-27 ARTICLES OF ORGANIZATION 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3709247106 2020-04-12 0202 PPP 440 Kent Avenue Suite 5A, Brooklyn, NY, 11249-5922
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8305
Loan Approval Amount (current) 8305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5922
Project Congressional District NY-07
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8417.17
Forgiveness Paid Date 2021-08-31

Date of last update: 07 Mar 2025

Sources: New York Secretary of State