Search icon

MARKACY LLC

Company Details

Name: MARKACY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2020 (5 years ago)
Entity Number: 5818201
ZIP code: 02061
County: New York
Place of Formation: Delaware
Address: ATTN: TUCKER MATHESON, 7 WILDER ROAD, NORWELL, MA, United States, 02061

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARKACY LLC 401(K) PLAN 2023 823974777 2024-05-14 MARKACY LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 2013507542
Plan sponsor’s address 175 VARICK STREET, MARKACY, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
MARKACY LLC 401(K) PLAN 2022 823974777 2023-05-27 MARKACY LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 2013507542
Plan sponsor’s address 175 VARICK STREET, MARKACY, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
MARKACY LLC 401(K) PLAN 2021 823974777 2022-05-19 MARKACY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 2013507542
Plan sponsor’s address 325 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: TUCKER MATHESON, 7 WILDER ROAD, NORWELL, MA, United States, 02061

Filings

Filing Number Date Filed Type Effective Date
200821000198 2020-08-21 APPLICATION OF AUTHORITY 2020-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9074077204 2020-04-28 0202 PPP 325 Hudson Street, 4th Floor, New York, NY, 10013
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76400
Loan Approval Amount (current) 76400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76907.21
Forgiveness Paid Date 2021-01-07

Date of last update: 22 Mar 2025

Sources: New York Secretary of State