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: 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)
2018-03-12 2020-03-03 Address 4 DEERHAVEN PARK ROAD, POB 576, BOICEVILLE, NY, 12412, USA (Type of address: Principal Executive Office)
2018-03-12 2020-03-03 Address 4 DEERHAVEN PARK ROAD, POB 576, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process)
2018-03-12 2020-03-03 Address 4 DEERHAVEN PARK ROAD, POB 576, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer)
1995-06-26 2018-03-12 Address 243 RIVERSIDE DRIVE #103, NEW YORK, NY, 10025, 6137, USA (Type of address: Principal Executive Office)
1995-06-26 2018-03-12 Address 243 RIVERSIDE DRIVE #103, NEW YORK, NY, 10005, 6137, USA (Type of address: Chief Executive Officer)
1995-06-26 2018-03-12 Address 243 RIVERSIDE DRIVE #103, NEW YORK, NY, 10005, 6137, USA (Type of address: Service of Process)
1980-03-05 1995-06-26 Address 155 SECOND AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

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
950406000315 1995-04-06 CERTIFICATE OF AMENDMENT 1995-04-06
A649923-3 1980-03-05 CERTIFICATE OF INCORPORATION 1980-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5485187906 2020-06-15 0202 PPP 4 Deerhaven Park Road, Boiceville, NY, 12412-5309
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12515
Loan Approval Amount (current) 12515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boiceville, ULSTER, NY, 12412-5309
Project Congressional District NY-19
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12647.69
Forgiveness Paid Date 2021-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State