Search icon

MARQUETTE PRODUCTIONS INC

Company Details

Name: MARQUETTE PRODUCTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2017 (8 years ago)
Entity Number: 5079145
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 22914 57th Road, FLOOR 1, Oakland Gardens, NY, United States, 11364
Principal Address: 22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JASON MARQUETTE Agent 154-73 21ST AVE, FLOOR 2, WHITESTONE, NY, 11357

Chief Executive Officer

Name Role Address
JASON S MARQUETTE Chief Executive Officer 22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
JASON S MARQUETTE DOS Process Agent 22914 57th Road, FLOOR 1, Oakland Gardens, NY, United States, 11364

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2024-02-08 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-08 2024-02-08 Address 22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2024-02-08 2025-02-01 Address 154-73 21ST AVE, FLOOR 2, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent)
2024-02-08 2025-02-01 Address 22914 57th Road, FLOOR 1, Oakland Gardens, NY, 11364, USA (Type of address: Service of Process)
2024-02-08 2025-02-01 Address 22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2021-02-02 2024-02-08 Address 22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2019-02-12 2021-02-02 Address 229-14 57TH ROAD, 1ST FLOOR, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2019-02-12 2024-02-08 Address 22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2017-05-03 2019-02-12 Address 229-14 57TH ROAD, 1ST FLOOR, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041019 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240208003835 2024-02-08 BIENNIAL STATEMENT 2024-02-08
210202061626 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190212060149 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170503000704 2017-05-03 CERTIFICATE OF CHANGE 2017-05-03
170202010304 2017-02-02 CERTIFICATE OF INCORPORATION 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1985668009 2020-06-23 0202 PPP 22914 57th Road Floor 1, Oakland Gardens, NY, 11364-2027
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10160
Loan Approval Amount (current) 10160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-2027
Project Congressional District NY-06
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10257.08
Forgiveness Paid Date 2021-06-04
1544038503 2021-02-19 0202 PPS 22914 57th Rd Fl 1, Oakland Gardens, NY, 11364-2027
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10161
Loan Approval Amount (current) 10161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-2027
Project Congressional District NY-06
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10250.47
Forgiveness Paid Date 2022-01-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State