Search icon

MARQUIS NEW YORK, LLC

Company Details

Name: MARQUIS NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2017 (7 years ago)
Entity Number: 5247627
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 225 Broadhollow Road, Suite 405, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
the llc DOS Process Agent 225 Broadhollow Road, Suite 405, MELVILLE, NY, United States, 11747

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type End date
10491208645 LIMITED LIABILITY BROKER 2024-09-27
10991229086 REAL ESTATE PRINCIPAL OFFICE No data
40BU1108845 REAL ESTATE SALESPERSON 2026-04-04
10401353322 REAL ESTATE SALESPERSON 2025-06-07
10401331651 REAL ESTATE SALESPERSON 2025-06-22
10401380320 REAL ESTATE SALESPERSON 2025-09-24
10401385324 REAL ESTATE SALESPERSON 2026-04-03
10401363794 REAL ESTATE SALESPERSON 2026-04-11
10401328196 REAL ESTATE SALESPERSON 2025-12-02
10401314569 REAL ESTATE SALESPERSON 2026-03-21

History

Start date End date Type Value
2024-01-18 2024-11-08 Address 225 Broadhollow Road, Suite 405, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2023-03-06 2024-01-18 Address 225 broadhollow rd, suite 405, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-12-08 2023-03-06 Address 23 WILDWOOD DR., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108000125 2024-11-01 CERTIFICATE OF AMENDMENT 2024-11-01
240118002778 2024-01-18 BIENNIAL STATEMENT 2024-01-18
230306000470 2023-03-03 CERTIFICATE OF CHANGE BY ENTITY 2023-03-03
210709000170 2021-07-09 BIENNIAL STATEMENT 2021-07-09
180319000138 2018-03-19 CERTIFICATE OF CHANGE 2018-03-19
180319000063 2018-03-19 CERTIFICATE OF PUBLICATION 2018-03-19
171208010273 2017-12-08 ARTICLES OF ORGANIZATION 2017-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5631047005 2020-04-06 0202 PPP 224 W 30TH ST Suite 808, NEW YORK, NY, 10001-0186
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0186
Project Congressional District NY-12
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83288.84
Forgiveness Paid Date 2021-04-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State