Search icon

MARBLE HAUS CORP.

Company Details

Name: MARBLE HAUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5258886
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 678 GRAND STREET, APT 4R, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DARIUS MARK MAGHEN DOS Process Agent 678 GRAND STREET, APT 4R, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
DARIUS MARK MAGHEN Agent 678 GRAND STREET, APT 4R, BROOKLYN, NY, 11211

Filings

Filing Number Date Filed Type Effective Date
180102010469 2018-01-02 CERTIFICATE OF INCORPORATION 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2838027700 2020-05-01 0202 PPP 678 GRAND ST APT 4R, BROOKLYN, NY, 11211
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16449.95
Forgiveness Paid Date 2021-07-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State