Search icon

MARQUETTE PRODUCTIONS INC

Company claim

Is this your business?

Get access!

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 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 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 2025-02-01 Address 154-73 21ST AVE, FLOOR 2, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10161.00
Total Face Value Of Loan:
10161.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10160.00
Total Face Value Of Loan:
10160.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51000.00
Total Face Value Of Loan:
51000.00

Trademarks Section

Serial Number:
87817355
Mark:
MPOWER DANCE WORKSHOPS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2018-03-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MPOWER DANCE WORKSHOPS

Goods And Services

For:
Education services, namely, providing mentoring, tutoring, classes, seminars and workshops in the field of dance
First Use:
2011-08-20
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,160
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,257.08
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $10,160
Jobs Reported:
1
Initial Approval Amount:
$10,161
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,161
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,250.47
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $10,160

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State