Search icon

MARBRIDGE REALTY CO. INC.

Company Details

Name: MARBRIDGE REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1953 (71 years ago)
Entity Number: 92936
ZIP code: 11023
County: Queens
Place of Formation: New York
Address: C/O SCOTT STROBER, 21 BENTLEY ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MR. SCOTT STROBER Agent 21 BENTLEY ROAD, GREAT NECK, NY, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SCOTT STROBER, 21 BENTLEY ROAD, GREAT NECK, NY, United States, 11023

Form 5500 Series

Employer Identification Number (EIN):
116047783
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-03 2012-02-10 Address NORTH SHORE TOWERS, APT. 31S, 269 GRAND CENTRAL PARKWAY, FLORAL PARK, NY, 11005, USA (Type of address: Registered Agent)
1996-12-03 2012-02-10 Address NORTH SHORE TOWERS, APT. 31S, 269 GRAND CENTRAL PARKWAY, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process)
1953-12-18 1996-12-03 Address 160-16 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210929000366 2021-09-28 CERTIFICATE OF ASSUMED NAME AMENDMENT 2021-09-28
120210000555 2012-02-10 CERTIFICATE OF CHANGE 2012-02-10
20050111048 2005-01-11 ASSUMED NAME CORP INITIAL FILING 2005-01-11
961203000499 1996-12-03 CERTIFICATE OF CHANGE 1996-12-03
8622-130 1953-12-18 CERTIFICATE OF INCORPORATION 1953-12-18

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16900.00
Total Face Value Of Loan:
16900.00
Date:
2020-05-02
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:
37787.00
Total Face Value Of Loan:
37787.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37787
Current Approval Amount:
37787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38137.77

Date of last update: 19 Mar 2025

Sources: New York Secretary of State