Search icon

R&N MARQUEZ ENTERPRISE LLC

Company Details

Name: R&N MARQUEZ ENTERPRISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2018 (7 years ago)
Entity Number: 5417246
ZIP code: 11228
County: Orange
Place of Formation: New York
Address: 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATE CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2018-09-27 2020-09-11 Address 18 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911060039 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180927010520 2018-09-27 ARTICLES OF ORGANIZATION 2018-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5648198007 2020-06-29 0202 PPP 18 East Main Street, Middletown, NY, 10940-5808
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31592
Loan Approval Amount (current) 31592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Middletown, ORANGE, NY, 10940-5808
Project Congressional District NY-18
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32076.7
Forgiveness Paid Date 2022-01-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State