-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
MARPE, LLC
Company Details
Name: |
MARPE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
01 Sep 2016 (9 years ago)
|
Entity Number: |
5002189 |
ZIP code: |
11101
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
42-15 CRESCENT ST., LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone
+1 718-337-8030
DOS Process Agent
Name |
Role |
Address |
MARPE, LLC
|
DOS Process Agent
|
42-15 CRESCENT ST., LONG ISLAND CITY, NY, United States, 11101
|
History
Start date |
End date |
Type |
Value |
2016-09-01
|
2018-05-09
|
Address
|
1 WOOLEYS LANE, APT.1A, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220907002422
|
2022-09-07
|
BIENNIAL STATEMENT
|
2022-09-01
|
200902060834
|
2020-09-02
|
BIENNIAL STATEMENT
|
2020-09-01
|
180509000288
|
2018-05-09
|
CERTIFICATE OF CHANGE
|
2018-05-09
|
161215000639
|
2016-12-15
|
CERTIFICATE OF PUBLICATION
|
2016-12-15
|
160901010029
|
2016-09-01
|
ARTICLES OF ORGANIZATION
|
2016-09-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3233013
|
CL VIO
|
INVOICED
|
2020-09-16
|
610
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2020-07-24
|
Hearing Decision
|
MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY
|
17
|
No data
|
1
|
16
|
2020-07-24
|
Hearing Decision
|
REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY
|
1
|
No data
|
1
|
No data
|
Paycheck Protection Program
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16030
Current Approval Amount:
16030
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
16140.67
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State