Search icon

MARKER 28 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MARKER 28 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2017 (8 years ago)
Entity Number: 5206909
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Activity Description: Marker 28 counts Cities, Municipalities, Construction Companies, TPAs/carriers, self-insurers, and law firms as its clients. We provide cost containment solutions for our clients and assessment tools for cost of workplace injuries.
Address: 444 BROADWAY, SUITE 306, SARATOGA SPRINGS, NY, United States, 12866

Contact Details

Phone +1 833-288-2828

DOS Process Agent

Name Role Address
MARKER 28 LLC DOS Process Agent 444 BROADWAY, SUITE 306, SARATOGA SPRINGS, NY, United States, 12866

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MEGAN JUDGE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3258084

Unique Entity ID

Unique Entity ID:
SHNAQNE8BMH6
CAGE Code:
9V3H9
UEI Expiration Date:
2026-03-06

Business Information

Division Name:
MARKER 28 LLC
Division Number:
1
Activation Date:
2025-03-10
Initial Registration Date:
2024-03-25

National Provider Identifier

NPI Number:
1649079849
Certification Date:
2025-03-10

Authorized Person:

Name:
MEGAN JUDGE
Role:
PRINCIPAL
Phone:

Taxonomy:

Selected Taxonomy:
171M00000X - Case Manager/Care Coordinator
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
No
Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2017-09-25 2023-10-13 Address 444 BROADWAY, SUITE 306, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013003442 2023-10-13 BIENNIAL STATEMENT 2023-09-01
190903061638 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171214000460 2017-12-14 CERTIFICATE OF PUBLICATION 2017-12-14
170925010071 2017-09-25 ARTICLES OF ORGANIZATION 2017-09-25

USAspending Awards / Financial Assistance

Date:
2021-06-08
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:
70700.00
Total Face Value Of Loan:
70700.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
55900.00
Total Face Value Of Loan:
55900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$55,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$56,311.49
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $55,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State