Search icon

MARC LEVY, INC.

Company Details

Name: MARC LEVY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2020 (5 years ago)
Entity Number: 5683818
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 55 EAST 59TH STREET 9TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 247 WEST 4TH STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARC LEVY, INC. 401(K) PROFIT SHARING PLAN 2023 844191366 2024-10-01 MARC LEVY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711510
Sponsor’s telephone number 9176800103
Plan sponsor’s address 247 WEST 4TH STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MARC LEVY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
EMMANUEL JAEGLE DOS Process Agent 55 EAST 59TH STREET 9TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARC LEVY Chief Executive Officer 247 WEST 4TH STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 247 WEST 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-07 2024-01-10 Address 55 EAST 59TH STREET 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110002932 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220127002498 2022-01-27 BIENNIAL STATEMENT 2022-01-27
200107010468 2020-01-07 CERTIFICATE OF INCORPORATION 2020-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3540388505 2021-02-24 0248 PPS 1593-A Central Ave, Albany, NY, 12205-2400
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23467
Loan Approval Amount (current) 23467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-2400
Project Congressional District NY-20
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23596.87
Forgiveness Paid Date 2021-11-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State