Search icon

MARCUS NOBLE, INC.

Company Details

Name: MARCUS NOBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1985 (40 years ago)
Entity Number: 964637
ZIP code: 12803
County: Saratoga
Place of Formation: New York
Address: 80 WILLIAM ST, S GLENS FALLS, NY, United States, 12803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCUS NOBLE, INC. DOS Process Agent 80 WILLIAM ST, S GLENS FALLS, NY, United States, 12803

Chief Executive Officer

Name Role Address
MATTHEW PHILO Chief Executive Officer 80 WILLIAM ST, S GLENS FALLS, NY, United States, 12803

Form 5500 Series

Employer Identification Number (EIN):
141661868
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

Licenses

Number Type Address Description
656758 Plant Dealers 130 COMRIE AVE, JOHNSTOWN, NY, 12095 Hardware Store
656759 Plant Dealers 80 WILLIAM ST, SOUTH GLENS FALLS, NY, 12803 Hardware Store

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 80 WILLIAM ST, S GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2025-01-17 Address 80 WILLIAM ST, S GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 80 WILLIAM ST, S GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-01-17 Address 80 WILLIAM ST, S GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000502 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230413000393 2023-04-13 BIENNIAL STATEMENT 2023-01-01
210114060025 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190116060111 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170113006179 2017-01-13 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
308455.00
Total Face Value Of Loan:
308455.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308455
Current Approval Amount:
308455
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
310485.66

Date of last update: 17 Mar 2025

Sources: New York Secretary of State