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 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:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2018-03-02
Mark Drawing Type:
4 - 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:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10160
Current Approval Amount:
10160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10257.08
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10161
Current Approval Amount:
10161
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10250.47

Date of last update: 24 Mar 2025

Sources: New York Secretary of State