Search icon

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
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16140.67

Date of last update: 24 Mar 2025

Sources: New York Secretary of State