Search icon

MARCUS TECHNOLOGY INC.

Company Details

Name: MARCUS TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1980 (45 years ago)
Entity Number: 613206
ZIP code: 12412
County: New York
Place of Formation: New York
Address: 4 deerhaven park road, POB 516, Boiceville, NY, United States, 12412
Principal Address: 4 DEERHAVEN PARK ROAD, BOICEVILLE, NY, United States, 12412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCUS TECHNOLOGY INC. DOS Process Agent 4 deerhaven park road, POB 516, Boiceville, NY, United States, 12412

Chief Executive Officer

Name Role Address
IRWIN MARCUS Chief Executive Officer 4 DEERHAVEN PARK ROAD, POB 516, BOICEVILLE, NY, United States, 12412

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 4 DEERHAVEN PARK ROAD, POB 516, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-02 Address 4 DEERHAVEN PARK ROAD, POB 516, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process)
2020-03-03 2024-03-02 Address 4 DEERHAVEN PARK ROAD, POB 516, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer)
2018-03-12 2020-03-03 Address 4 DEERHAVEN PARK ROAD, POB 576, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer)
2018-03-12 2020-03-03 Address 4 DEERHAVEN PARK ROAD, POB 576, BOICEVILLE, NY, 12412, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240302000729 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220430000955 2022-04-30 BIENNIAL STATEMENT 2022-03-01
200303061326 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180312002027 2018-03-12 BIENNIAL STATEMENT 2018-03-01
950626002384 1995-06-26 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12515.00
Total Face Value Of Loan:
12515.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12515
Current Approval Amount:
12515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12647.69

Date of last update: 17 Mar 2025

Sources: New York Secretary of State