Marc Holliday from Horseheads, NY

Age 65
๐Ÿ“ 131 Burkeshire Dr, Horseheads, NY 14845
๐Ÿ“ž (716) 589-7266, (585) 682-4484, (607) 739-2691, (585) 317-6386

Marc Holliday from Scarsdale, NY

Age 48
๐Ÿ“ 3 Murray Hill Rd, Scarsdale, NY 10583
๐Ÿ“ž (914) 472-4194, (914) 472-8466, (914) 472-4194, (914) 472-8466, (914) 475-9102, (914) 725-0738
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Kristine A Pottinger,Sheree D Tallering,Mac Holliday,Nheree D Holliday,Mark Holliday
๐Ÿช The Holliday Foundation

Marc Holliday

๐Ÿ“ 115 Birchall Dr, Scarsdale Ny
๐Ÿ“ž (914) 472-8466, (917) 885-3565
โœ‰๏ธ MHOLLIDAY95@GMAIL.COM

Marc Holliday from Redding, CA

Age 68 b. Jun 1957 Shasta Co.
๐Ÿ“ 14775 Marin Dr
๐Ÿ“ž (530) 275-5629

Marc Holliday from Jemison, AL

Male
๐Ÿ“ 361 County Road 848
๐Ÿ“ž (205) 688-1496 (Cell)

Marc Holliday from Scarsdale, NY

Age 59 b. May 1966 Westchester Co.
๐Ÿ“ 39 Alden Ct

Marc Holliday from Rochester, NY

Age 76 b. Jun 1949 Monroe Co.
๐Ÿ“ 1749 Scottsville Rd

Marc Holliday from Rialto, CA

Age 84 b. Sep 1941 San Bernardino Co.
๐Ÿ“ 245 E 1st St 2061

Marc Holliday from Aurora, CO

Arapahoe Co.
๐Ÿ“ 16222 E Geddes Ave
๐Ÿ“ž (419) 423-9311

Marc Holliday from Findlay, OH

Hancock Co.
๐Ÿ“ 804 Country Creek Dr
๐Ÿ“ž (863) 651-8443

Marc Holliday from Birmingham, AL

Jefferson Co.
๐Ÿ“ 3120 3rd Ave S
๐Ÿ“ž (410) 822-8144

Marc Holliday from Denver, CO

Arapahoe Co.
๐Ÿ“ 9958 E Louisiana Dr
๐Ÿ“ž (303) 306-7685

Marc Holliday from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 1523 S Crescent Dr

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 13 contact records for Marc Holliday across 5 states. The most recent address on file is in Redding, California. Of these records, 9 include phone numbers and 1 include email addresses. Ages range from 48 to 65, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Holliday Marc

Palm Beach County
PIN: 00424709080020301
· 19830 Sawgrass Dr, Boca Raton 33434
Value: $108,000

Holliday Marc

Palm-beach County
PIN: 424709080020301
· 19830 Sawgrass Dr 301, Boca Raton
Built: 1980.0
Assessed: $170,000

Holliday Marc

Palm-beach County
· 19830 Sawgrass Dr 301, Boca-Raton 33434.0
Built: 1980.0
Assessed: $170,000

Marc Holliday

2022 Orleans County
· Allen, Albion

Marc D Holliday

2021 Orleans County
· 13895 Rock Ledge, Carlton

Marc D Holliday

2023 Orleans County
· 13895 Rock Ledge, Carlton

Marc D Holliday

2022 Orleans County
· 13895 Rock Ledge, Carlton

Marc Holliday

2021 Orleans County
· Allen, Albion

Marc Holliday

2023 Orleans County
· Allen, Albion

Marc D Holliday

2024 Orleans County
· 13895 Rock Ledge, Carlton

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 10 property records linked to Marc Holliday in Boca-Raton. Values shown are from county assessor records and may differ from current market prices.

Marc Edward Holliday

Democrat
1256 Lake Forest Dr, Davidsonville, MD, 21035
Gender: Male
County: Anne Arundel

Marc D Holliday

Reg: 1/1/14669
13895 Rockledge Beach
DOB: 19490630 Gender: Male
Senate: 27

Marc H Holliday

Reg: 91034489
410 S 4th St
DOB: 19740210 Gender: Male
Senate: 24

Marc A Holliday

Reg: 00907020
115 Birchall Dr
DOB: 19660519 Gender: Male
Senate: 16

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 4 voter registration records were found for Marc Holliday in Maryland. Party affiliation is listed as DEM. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2013 Volvo S40
ยท Registered to: Marc Holliday
ยท VIN: YV1612FH8D1216270
·
115 Birchall Dr, Scarsdale, NY, 10583
·
(914) 472-8466
2012 BUICK LACROSSE
ยท Registered to: Marc Holliday
ยท VIN: 1G4GL5E39CF354019
·
13895 Rockledge, Waterport, NY, 14571-9710
·
(585) 752-1532
2008 BUICK LUCERNE
ยท Registered to: Marc Holliday
ยท VIN: 1G4HP57298U176855
·
13895 Rockledge, Waterport, NY, 14571
·
(585) 752-1532
2010 Chevrolet Equinox
ยท Registered to: Marc Holliday
ยท VIN: 2CNFLDEY4A6234380
·
14775 Marin Dr, Redding, CA, 96003-7828
·
(530) 275-5629
2011 Jeep Grand Cherokee
ยท Registered to: Marc Holliday
ยท VIN: 1J4RR4GG5BC737147
·
115 Birchall Dr, Scarsdale, NY, 10583-4504
·
(914) 472-8466

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 5 vehicle registration records are associated with Marc Holliday. Registered makes include Volvo, Buick, Chevrolet, Jeep. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Reckson Operating Partnership

President
New York,

Gramercy Capital Corp

President
male
New York, NY
Non-Depository Credit Institutions (Credit)

Marc Holliday

Trustee

SL Green Realty Corp.

Marc HollidayCeo
(212) 594-2700Marc.Holliday@slgreen.com
New Yok, NY

The Real Estate Board Of

Marc HollidayMember At La
New York, NY

Marc Holliday

Programme Manager
E.on It Uk Limited
Nottingham, Nottingham, United Kingdom Information Technology And Services

Marc Holliday

Territory Sales Manager
Premdor
Suffolk

Socius1 LLC

Marc HollidayOther
(614) 798-0695m.holliday@socius1.com
Dublin, OH

Marc Holliday

Washington D.C. Metro Area

Marc Holliday

Chief Executive Officer
New York, NY

Marc Holliday

New York, NY

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 34 business affiliations were found for Marc Holliday. Companies include Gramercy Capital Corp, SL Green Realty Corp., E.on It Uk Limited and 1 more. Roles listed include President and Ceo. Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

Addr: AK
AK
President: Marc Holliday

Marc Holliday

ID: F11584231
Addr: C/O Gramercy Property Trust 521 5th Avenue, New York, NY, 10175
NY

Unknown Corporation

DIRECTOR: Marc Holliday

Unknown Corporation

Addr: 420 Lexington Ave, New York, NY, 10170
NY
PRESIDENT: Marc Holliday

Unknown Corporation

Addr: 420 Lexington Avenue, New York, NY
NY
MANAGER: Marc Holliday

Gramercy Capital CORP.

Addr: 420 Lexington Avenue, New York, NY, 10170
NY
Officer: Marc Holliday

Slg Graybar Mesne Lease CORP.

ID: 2353130
Addr: 28 Liberty St., New York, NEW YORK, 10005
Filed: Mar 5, 1999 NEW YORK New York County
Chairman: Marc Holliday

Slg Protective Trs CORP.

ID: 2990469
Addr: 28 Liberty St., New York, NEW YORK, 10005
Filed: Dec 18, 2003 DELAWARE New York County
Chairman: Marc Holliday

The Holliday Foundation

ID: 2587705
Addr: 3 Murray Hill Road, Scarsdale, NEW YORK, 10583
Filed: Dec 27, 2000 NEW YORK Westchester County
DOS Process: Marc Holliday

Sl Green Realty CORP.

ID: 2169147
Addr: 28 Liberty St., New York, NEW YORK, 10005
Filed: Aug 6, 1997 MARYLAND New York County
Chairman: Marc Holliday

1515 Office Trs CORP.

ID: 3949262
Addr: 28 Liberty St., New York, NEW YORK, 10005
Filed: May 13, 2010 DELAWARE Delaware County
Chairman: Marc Holliday

S.l. Green Management CORP.

ID: 1034345
Addr: 28 Liberty St., New York, NEW YORK, 10005
Filed: Oct 22, 1985 NEW YORK New York County
Chairman: Marc Holliday

Slg Graybar Sublease CORP.

ID: 2353232
Addr: 28 Liberty St., New York, NEW YORK, 10005
Filed: Mar 8, 1999 NEW YORK New York County
Chairman: Marc Holliday

21 West 34 Manager CORP.

ID: 3224746
Addr: 28 Liberty St., New York, NEW YORK, 10005
Filed: Jun 29, 2005 NEW YORK New York County
Chairman: Marc Holliday

Eemerge, INC.

ID: 2522974
Addr: 28 Liberty St., New York, NEW YORK, 10005
Filed: Jun 20, 2000 DELAWARE New York County
Chairman: Marc Holliday

New Millennium Estates LTD.

ID: 1670583
Addr: 28 Liberty St., New York, NEW YORK, 10005
Filed: Oct 5, 1992 NEW YORK New York County
Chairman: Marc Holliday

Eemerge, INC.

ID: 2522974
Addr: 28 Liberty St., New York, NEW YORK, 10005
Filed: Jun 20, 2000 DELAWARE New York County
Chairman: Marc Holliday

First States Investors Branch Two Gp, LLC

Addr: 420 Lexington Avenue, New York, MA, 10170
MA
MANAGER: Marc Holliday

First States Investors 3247 Gp, LLC

ID: 0800555068
Addr: 420 Lexington Ave, New York, NY, 10170
NY
PRESIDENT: Marc Holliday

Source: Public Records Marc Holliday appears in 19 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Inventor Record

Marc Holliday - OH

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Marc Holliday is listed as an inventor or co-inventor on 1 USPTO patent. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Marc Holliday

Trabuco Hills High School - Mission Viejo, CA, CA
2006

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Marc Holliday has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$9,500 Sep 26, 2010
2010
New Yorkers For Klein
Holliday, Marc New York, NY
$2,300 May 3, 2007
2008 DEM
Clinton, Hillary Rodham
Holliday, Marc President & Cio @ Sl Green New York, NY
$10,000 Aug 31, 2004
2004 DEM
Pennsylvania Democratic Party
Holliday, Marc President Ceo @ Sl Green Scarsdale, NY
$1,000 Sep 28, 2017
2018 DEM
Warner, Mark R
Holliday, Marc Ceo @ Sl Green Realty Scarsdale, NY
$2,500 Oct 29, 2014
2014
Klein, Jeff
Holliday, Marc Ceo Scarsdale, NY
$1,000 Oct 31, 2011
2012 DEM
Klein, Jeffrey D
Holliday, Marc New York, NY
$1,000 Jul 31, 2007
2008 DEM
Arcuri, Michael Angelo
Holliday, Marc Cheif Executive @ Green Realty CORP Scarsdale, NY
$5,000 May 18, 2017
2018
Jeff Klein Excelsior
Holliday, Marc Scarsdale, NY
$1,000 Apr 4, 2011
2012
Andrew Cuomo 2018, INC
Holliday, Marc New York, NY
-$2,300 Aug 28, 2008
2008 DEM
Clinton, Hillary Rodham
Holliday, Marc New York, NY
$1,000 Jul 8, 2010
2014 I
Stringer, Scott M
Holliday, Marc Realty @ SL Green Realty Scarsdale, NY
$5,000 Jan 26, 1998
1998
Dnc Non Federal Max Pac
Holliday, Marc Capital Trust Scarsdale, NY
$5,000 Jun 19, 2012
2012 REP
Boehner, John Andrew
Holliday, Marc Ceo @ Sl Green Realty New York, NY
$1,000 Feb 1, 2000
2002 I
Green, Mark
Holliday, Marc Cio @ Sl Green Scarsdale, NY
$2,500 Apr 23, 2015
2016 DEM
Kentucky State Democratic Central Executive Committee
Holliday, Marc Ceo @ Sl Green Realty CORP Scarsdale, NY
$2,000 Jan 31, 2004
2004 DEM
Kerry, John F
Holliday, Marc Realtor @ Sl Green Realty Scarsdale, NY
$600 Jul 27, 2010
2010
Stringer 2013
Holliday, Marc Scarsdale, NY
$300 Sep 7, 2006
2006 D
Green, Mark
Holliday, Marc Scarsdale, NY
$10,000 Sep 8, 2004
2004 DEM
Michigan Democratic State Central Committee/Fed Acct
Holliday, Marc President Ceo @ Sl Green Scarsdale, NY
$4,000 Jun 14, 2000
2002 I
Green, Mark
Holliday, Marc Cio @ Sl Green Scarsdale, NY
$500 Jul 1, 2002
2002 DEM
Schumer, Charles E
Holliday, Marc Wilmot Realty Co LLC New York, NY
$2,500 May 30, 2008
2008 REP
New York Republican Federal Campaign Committee
Holliday, Marc Scarsdale, NY
$10,000 Jul 12, 2016
2016
Andrew Cuomo 2018, INC
Holliday, Marc New York, NY
-$500 Jun 14, 2000
2002 I
Green, Mark
Holliday, Marc Cio @ Sl Green Scarsdale, NY
$1,000 Oct 31, 2011
2012
New Yorkers For Klein
Holliday, Marc New York, NY
$2,500 Jun 16, 2016
2016
Klein For New York
Holliday, Marc Scarsdale, NY
$2,500 Jun 30, 2012
2012 REP
Boehner, John Andrew
Holliday, Marc Ceo @ Sl Green Realty New York, NY
$2,500 Aug 13, 2012
2012 DEM
Gillibrand, Kirsten Elizabeth Mrs
Holliday, Marc Ceo @ St Green Reality CORP Scarsdale, NY
-$600 Jul 8, 2010
2014 I
Stringer, Scott M
Holliday, Marc Scarsdale, NY
$2,400 May 11, 2010
2010 DEM
Gillibrand, Kirsten E Mrs.
Holliday, Marc Ceo @ Sl Green Reality CORP Scarsdale, NY
$10,000 Jun 9, 2005
2006 D
Green, Mark
Holliday, Marc Scarsdale, NY
-$600 Jul 31, 2009
2010 I
Green, Mark
Holliday, Marc Scarsdale, NY
$1,000 Jul 1, 2002
2002 DEM
Schumer, Charles E
Holliday, Marc Wilmot Realty Co LLC New York, NY
$1,000 Jul 31, 2009
2010 I
Green, Mark
Holliday, Marc Cio @ Sl Green Scarsdale, NY
$1,000 Apr 4, 2011
2012 DEM
Cuomo, Andrew (g)
Holliday, Marc New York, NY
$2,100 Dec 13, 2006
2008 DEM
Dodd, Christopher J
Holliday, Marc President & Ceo @ Sl Green Realty CORP Scarsdale, NY
$9,500 Sep 26, 2010
2010 DEM
Klein, Jeffrey D
Holliday, Marc New York, NY
$2,500 Jun 3, 2005
2006 D
Green, Mark
Holliday, Marc Scarsdale, NY
$600 Aug 27, 2009
2010
Green For New York
Holliday, Marc Scarsdale, NY
$1,000 Oct 27, 2010
2010 REP
Cohen, Bob
Holliday, Marc Cio @ Sl Green Scarsdale, NY
$2,500 Jun 30, 2012
2012 REP
National Republican Congressional Committee
Holliday, Marc Ceo @ Sl Green Realty New York, NY
$10,000 Aug 28, 2004
2004 STA
Ohio Democratic Party
Holliday, Marc Ceo @ S L Green Scarsdale, NY
$1,000 Jul 8, 2010
I
Stringer, Scott M
Contributor Realty @ SL Green Realty Scarsdale, NY
$1,000 Jan 19, 2022
Unknown Committee
Holliday, Marc Scarsdale, NY
$300
2006 D
Green, Mark
Contributor Scarsdale, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 45 political contribution records found for Marc Holliday. Total disclosed contributions amount to $132,100. Recipients include Stringer, Scott M, Green, Mark. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Marc Holliday

Male
·
425 7th Ave, Mtn Home Afb, ID 83648 (Elmore County)
43.0512, -115.8690
TZ: Mountain
Multi-Family
MP

Marc Holliday

Male
·
410 S 4th St, Fulton, NY 13069 (Oswego County)
43.3169, -76.4076
TZ: Eastern
Homeowner Single Family Built 1901
MP

Marc A Holliday

Age 48 Male
·
320 Winter Pine Dr, Findlay, OH 45840 (Hancock County)
41.0405, -83.5920
Marital: Single TZ: Eastern
Edu: Some College
Homeowner Single Family Built 2001 Purchased 2016
MP

Marc Holliday

Male
·
19830 Sawgrass Dr, Boca Raton, FL 33434 (Palm Beach County)
26.3841, -80.1564
· (561) 852-4454
TZ: Eastern
Homeowner Multi-Family Built 1980 Purchased 2005
MP

Marc Holliday

Male
·
5415 Asherbrand Ln, Dublin, OH 43017 (Franklin County)
40.1205, -83.1375
TZ: Eastern
Multi-Family
MP

Marc A Holliday

Age 51 Male
·
115 Birchall Dr, Scarsdale, NY 10583 (Westchester County)
40.9921, -73.7792
· (914) 722-2642
Marital: Married TZ: Eastern
Edu: Graduate School
Single Family
MP

Marc D Holliday

Age 68 Male
·
13895 Rockledge, Waterport, NY 14571 (Orleans County)
43.3702, -78.2152
· (585) 752-1532
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1950
MP

Marc Holliday

Age 29 Male
·
8 Century St, Medford, MA 02155 (Middlesex County)
42.4277, -71.1305
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family
MP

Marc A Holliday

Age 60 Male
·
14775 Marin Dr, Redding, CA 96003 (Shasta County)
40.7181, -122.2340
Marital: Inferred Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1984 Purchased 1993

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 9 demographic profiles associated with Marc Holliday. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Marc Holliday. These loans were issued to businesses, not individuals.

The Jerusalem Foundation, INC.

Non-Profit Organization

$66,162 Paid in Full
Address:
420 Lexington Ave
New York, NY10170-0006
Approved

Apr 11, 2020

Forgiven

$66,809

Jobs Reported

5

Loan #

2994177102

Loan Size

Small

Pramukh Sales Corporation

Subchapter S Corporation

$9,750 Paid in Full
Address:
420 Lexington Ave
New York, NY10170-0002
Approved

Apr 24, 2021

Forgiven

$9,798

Jobs Reported

1

Loan #

1158758901

Loan Size

Small

Marc J Bern & Partners LLP

Corporation

$1,048,500 Paid in Full
Address:
60 E 42nd St Suite 950
New York, NY10165-0001
Approved

Apr 8, 2020

Forgiven

$1,061,139

Jobs Reported

74

Loan #

7902637007

Loan Size

Medium-Large

Lewis Siegel

Sole Proprietorship

$20,833 Paid in Full
Address:
60 E 42nd St # 4000
New York, NY10165-0006
Approved

Apr 26, 2021

Forgiven

$20,888

Jobs Reported

1

Loan #

1621368905

Loan Size

Small

Friends Of The Israel Defense Forces

Non-Profit Organization

$2,000,000 Paid in Full
Address:
60 E 42nd St Ste 1820
New York, NY10165-6217
Approved

Mar 31, 2021

Forgiven

$2,014,833

Jobs Reported

117

Loan #

3792098704

Loan Size

Medium-Large

Volta Talent Strategies LLC

Limited Liability Company(LLC

$219,825 Paid in Full
Address:
60 E 42nd St Ste 1201
New York, NY10165-0001
Approved

Apr 10, 2020

Forgiven

$222,302

Jobs Reported

11

Loan #

2181597102

Loan Size

Medium

James & Company LLC

Limited Liability Company(LLC

$221,187 Paid in Full
Address:
60 E 42nd St Rm 3410
New York, NY10165
Approved

Apr 28, 2020

Forgiven

$223,704

Jobs Reported

9

Loan #

7249237208

Loan Size

Medium

Gotham Bmg Ii INC

Corporation

$16,380 Paid in Full
Address:
420 Lexington Ave
New York, NY10170-0002
Approved

Mar 1, 2021

Forgiven

$16,605

Jobs Reported

1

Loan #

5546228503

Loan Size

Small

Red Cactus Jewels LLC

Limited Liability Company(LLC

$53,235 Paid in Full
Address:
60 E 42nd St Ste 2012
New York, NY10165
Approved

May 1, 2020

Forgiven

$53,929

Jobs Reported

2

Loan #

2559187710

Loan Size

Small

Townhouse Partners Consulting LLC

Limited Liability Company(LLC

$548,897 Paid in Full
Address:
60 E 42nd St Fl 54
New York, NY10165-0038
Approved

Jan 27, 2021

Forgiven

$553,063

Jobs Reported

22

Loan #

6411388306

Loan Size

Medium

Propp Lapidus PLLC

Limited Liability Company(LLC

$43,855 Paid in Full
Address:
60 E 42nd St Ste 1420
New York, NY10165-1444
Approved

Mar 9, 2021

Forgiven

$44,140

Jobs Reported

3

Loan #

8440248504

Loan Size

Small

Marc J. Bern & Partners LLP

Corporation

$1,097,213 Paid in Full
Address:
60 E 42nd St Ste 950
New York, NY10165-0950
Approved

Mar 20, 2021

Forgiven

$1,108,756

Jobs Reported

74

Loan #

5506868600

Loan Size

Medium-Large

60 East Food Ny CORP

Corporation

$26,400 Paid in Full
Address:
60 E 42nd St # 101
New York, NY10165-0006
Approved

Feb 5, 2021

Forgiven

$26,544

Jobs Reported

9

Loan #

3662218400

Loan Size

Small

Robert Lichtenstein Dds.p.c.

Subchapter S Corporation

$50,725 Paid in Full
Address:
420 Lexington Ave
New York, NY10170-0002
Approved

Feb 25, 2021

Forgiven

$50,978

Jobs Reported

4

Loan #

4448448501

Loan Size

Small

James & Company LLC

Limited Liability Company(LLC

$255,980 Paid in Full
Address:
60 E 42nd St Rm 3410
New York, NY10165-3410
Approved

Feb 9, 2021

Forgiven

$257,597

Jobs Reported

9

Loan #

5680198410

Loan Size

Medium

The Africa-America Institute

Professional Association

$103,506 Paid in Full
Address:
60 E 42nd St Ste 1700
New York, NY10165-6222
Approved

Mar 18, 2021

Forgiven

$104,742

Jobs Reported

5

Loan #

4268708608

Loan Size

Small

Holladay Law PLLC

Limited Liability Company(LLC

$22,144 Paid in Full
Address:
60 E 42nd St
New York, NY10165
Approved

Apr 28, 2020

Forgiven

$22,458

Jobs Reported

2

Loan #

8216407209

Loan Size

Small

Robert A. Grochow, P.c.

Subchapter S Corporation

$193,537 Paid in Full
Address:
60 E 42nd St Ste 932
New York, NY10165
Approved

May 1, 2020

Forgiven

$197,220

Jobs Reported

2

Loan #

3739547702

Loan Size

Medium

J. Kaplan & Associates PLLC

Limited Liability Company(LLC

$57,800 Paid in Full
Address:
60 E 42nd St
New York, NY10165-0006
Approved

Feb 13, 2021

Forgiven

$58,139

Jobs Reported

4

Loan #

8150278406

Loan Size

Small

McCue Sussmane Zapfel & Cohen P.c.

Sole Proprietorship

$25,872 Paid in Full
Address:
420 Lexington Ave
New York, NY10170-0002
Approved

Feb 9, 2021

Forgiven

$26,182

Jobs Reported

4

Loan #

5719748407

Loan Size

Small

Andrea Vacca PC

Subchapter S Corporation

$54,800 Paid in Full
Address:
60 E 42nd St Ste 764
New York, NY10165-0764
Approved

Apr 29, 2020

Forgiven

$55,337

Jobs Reported

3

Loan #

2649157302

Loan Size

Small

Adtek Information Systems INC

Corporation

$239,985 Paid in Full
Address:
60 E 42nd St Ste 1400
New York, NY10165
Approved

May 1, 2020

Forgiven

$241,839

Jobs Reported

12

Loan #

7241787705

Loan Size

Medium

David P. Turchi Esq. P.c.

Subchapter S Corporation

$18,750 Paid in Full
Address:
60 E 42nd St Rm 4600
New York, NY10165-0022
Approved

Feb 6, 2021

Forgiven

$18,878

Jobs Reported

1

Loan #

4185618403

Loan Size

Small

Law Office Of Fred Samuel

Sole Proprietorship

$72,700 Paid in Full
Address:
60 E 42nd St Rm 4700
New York, NY10165-0043
Approved

Apr 15, 2020

Forgiven

$73,317

Jobs Reported

4

Loan #

8746767100

Loan Size

Small

Lza Management LLC

Limited Liability Company(LLC

$65,690 Paid in Full
Address:
60 E 42nd St
New York, NY10165-0006
Approved

Mar 17, 2021

Forgiven

$66,496

Jobs Reported

2

Loan #

3851478603

Loan Size

Small

Von Maltitz Derenberg Kunin

Partnership

$46,605 Paid in Full
Address:
60 E 42nd St
New York, NY10165-0006
Approved

May 5, 2021

Forgiven

$46,811

Jobs Reported

6

Loan #

6914568902

Loan Size

Small

Rutter Associates LLC

Limited Liability Company(LLC

$115,880 Paid in Full
Address:
60 E 42nd St Suite 2816
New York, NY10165
Approved

Apr 16, 2020

Forgiven

$116,978

Jobs Reported

5

Loan #

2586697204

Loan Size

Small

Russo Law LLP

Limited Liability Partnership

$20,000 Paid in Full
Address:
60 E 42nd St Rm 4510
New York, NY10165
Approved

May 1, 2020

Forgiven

$20,181

Jobs Reported

2

Loan #

1082387708

Loan Size

Small

Gregory J. Cannata & Associates, LLP

Limited Liability Partnership

$139,872 Paid in Full
Address:
60 E 42nd St Ste 932
New York, NY10165
Approved

May 1, 2020

Forgiven

$141,170

Jobs Reported

12

Loan #

3167607700

Loan Size

Small

The Law Office Of Thomas P. Malone, PLLC

Limited Liability Company(LLC

$78,712 Paid in Full
Address:
60 E 42nd St Ste 553
New York, NY10165
Approved

May 1, 2020

Forgiven

$79,518

Jobs Reported

3

Loan #

1267607709

Loan Size

Small

Parmet Zhou & Denney LLC

Limited Liability Company(LLC

$98,755 Paid in Full
Address:
60 E 42nd St Fl 40
New York, NY10165-0048
Approved

Jan 30, 2021

Forgiven

$99,505

Jobs Reported

5

Loan #

9476768307

Loan Size

Small

Goldberg Corwin LLP

Limited Liability Partnership

$60,430 Paid in Full
Address:
60 E 42nd St Ste 1420
New York, NY10165
Approved

May 1, 2020

Forgiven

$61,185

Jobs Reported

3

Loan #

1136157705

Loan Size

Small

John Lang

Limited Liability Company(LLC

$10,757 Paid in Full
Address:
60 E 42nd St Rm 4700
New York, NY10165-0043
Approved

Mar 26, 2021

Forgiven

$10,844

Jobs Reported

1

Loan #

9661768603

Loan Size

Small

Levine & Slavit, PLLC

Limited Liability Company(LLC

$62,072 Paid in Full
Address:
60 E 42nd St Ste 2101
New York, NY10165
Approved

May 1, 2020

Forgiven

$62,696

Jobs Reported

4

Loan #

1194237703

Loan Size

Small

Total Resource Associates INC.

Corporation

$54,000 Paid in Full
Address:
60 E 42nd St Ste 458
New York, NY10165
Approved

May 1, 2020

Forgiven

$54,501

Jobs Reported

3

Loan #

1993677702

Loan Size

Small

Jeffrey Zimmerman

Sole Proprietorship

$20,834 Paid in Full
Address:
60 E 42nd St # 4000
New York, NY10165-0006
Approved

Feb 12, 2021

Forgiven

$20,936

Jobs Reported

1

Loan #

7986608404

Loan Size

Small

Laurel Cudden

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
60 E 42nd St Rm 4600
New York, NY10165-0022
Approved

Apr 16, 2021

Forgiven

$20,978

Jobs Reported

1

Loan #

4867568801

Loan Size

Small

Prosthodontic Associates Of Ny, PC

Corporation

$261,372 Paid in Full
Address:
60 E 42nd St Ste 1656
New York, NY10165
Approved

May 1, 2020

Forgiven

$263,997

Jobs Reported

14

Loan #

2631867708

Loan Size

Medium

Leyton Properties LLC

Limited Liability Company(LLC

$20,080 Exemption 4
Address:
60 E 42nd St Fl 54
New York, NY10165-0038
Approved

Mar 18, 2021

Jobs Reported

4

Loan #

4399738606

Loan Size

Small

Prager & Co. LLC

Limited Liability Company(LLC

$636,750 Paid in Full
Address:
60 E 42nd St
New York, NY10165-0006
Approved

Jan 23, 2021

Forgiven

$645,507

Jobs Reported

28

Loan #

4573638302

Loan Size

Medium

Peter Advani Cpa PLLC

Professional Association

$31,067 Paid in Full
Address:
60 E 42nd St Fl 40
New York, NY10165-0048
Approved

Jan 31, 2021

Forgiven

$31,247

Jobs Reported

3

Loan #

9947588309

Loan Size

Small

Stan Hamlet Associates INC.

Subchapter S Corporation

$35,785 Paid in Full
Address:
60 E 42nd St Rm 4600
New York, NY10165-0001
Approved

Feb 12, 2021

Forgiven

$36,059

Jobs Reported

6

Loan #

7842998406

Loan Size

Small

Park Avenue Travel Solutions, INC.

Subchapter S Corporation

$66,000 Paid in Full
Address:
420 Lexington Ave
New York, NY10170-0002
Approved

Aug 5, 2020

Forgiven

$66,609

Jobs Reported

4

Loan #

3893718209

Loan Size

Small

The Law Office Of Thomas P. Malone PLLC

Limited Liability Company(LLC

$134,890 Paid in Full
Address:
60 E 42nd St Ste 553
New York, NY10165-0554
Approved

Jan 31, 2021

Forgiven

$135,837

Jobs Reported

4

Loan #

9841568305

Loan Size

Small

B Street Financial LLC

Limited Liability Company(LLC

$8,722 Paid in Full
Address:
60 E 42nd St Rm 4600
New York, NY10165-0022
Approved

May 1, 2021

Forgiven

$8,782

Jobs Reported

1

Loan #

6230218901

Loan Size

Small

Golden Land Funds INC

Corporation

$52,451 Paid in Full
Address:
60 E 42nd St 2140
New York, NY10165
Approved

May 6, 2020

Forgiven

$53,233

Jobs Reported

8

Loan #

2613767404

Loan Size

Small

Cofinance INC.

Corporation

$130,000 Paid in Full
Address:
60 E 42nd St
New York, NY10165-0006
Approved

Mar 15, 2021

Forgiven

$131,383

Jobs Reported

5

Loan #

2551698603

Loan Size

Small

Mason Law & Mediation, LLC

Limited Liability Company(LLC

$34,632 Paid in Full
Address:
60 E 42nd St Fl 46
New York, NY10165
Approved

Apr 9, 2020

Forgiven

$34,985

Jobs Reported

2

Loan #

1073017101

Loan Size

Small

H & A America CORP.

Subchapter S Corporation

$129,475 Paid in Full
Address:
60 E 42nd St Rm 3502
New York, NY10165-0001
Approved

Apr 27, 2021

Forgiven

$130,134

Jobs Reported

7

Loan #

3128038906

Loan Size

Small

Prager & Co. LLC

Limited Liability Company(LLC

$611,000 Paid in Full
Address:
60 E 42nd St
New York, NY10165
Approved

Apr 28, 2020

Forgiven

$615,821

Jobs Reported

26

Loan #

6925127201

Loan Size

Medium

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Marc Holliday. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Marc Holliday on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
1
2
8
2
1
1
2
1
26
4

Marc Holliday in Redding, CA: Background Summary

Location
14775 Marin Dr, Redding, CA 96003
Other Locations
Jemison, AL ยท Scarsdale, NY ยท Rochester, NY and 6 more
Profiles Found
13 people with this name
Phone Numbers
(716) 589-7266 and 9 others on file
Email
mholliday95@gmail.com
Possible Relatives
Arnold W Holliday, Kathleen W Holliday, Larry A Holliday, Jane N Holliday, Ethel D Holliday and 9 more
Career
President, Ceo at Gramercy Capital Corp, SL Green Realty Corp.
Voter Registration
Registered Democrat
Properties
2properties owned
Vehicles
5 linked โ€” 2013 Volvo S40, 2012 Buick Lacrosse and 3 more
Contributions
$132.1K total โ€” Stringer, Scott M, Green, Mark
PPP Loans
$9415K for The Jerusalem Foundation, INC., Pramukh Sales Corporation

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Marc Holliday. Because public records are indexed by name rather than by a unique identifier, the 193 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Marc Holliday

Search Complexity: High

193 public records across 10states, belonging to approximately 13 different individuals. With 13 distinct profiles across 10 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 10 states. Highest concentration: New York (13%), followed by California and Ohio. Spans the Northeast and West regions.

NY26recordsCA8recordsOH4recordsAL2recordsMA2recordsCO2records

Record Type Breakdown

Data spans 9 record categories. Largest: PPP Loan Records (27%), which are tied to specific businesses and addresses. Also includes Political Contribution Records (45) and Business & Corporate Filings (34).

50
PPP Loan Records
45
Political Contribution Records
34
Business & Corporate Filings
19
Corporate Records
15
Contact & Address Records
10
Property Ownership Records

Age Distribution

Age range: approximately 37 years, suggesting multiple generations. Largest group: Senior (65+) (67%).

Senior (65+)4peopleMiddle-Age (40-64)2people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Marc Holliday

Is Marc Holliday a registered voter?
Yes, voter registration records show Marc Holliday is registered in Maryland with DEM affiliation. We found 4 voter registration entries across 1 state. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Marc Holliday own property?
County assessor records show 10 properties associated with Marc Holliday . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Marc Holliday?
Records show 5 vehicle registrations associated with Marc Holliday, including a 2013 Volvo S40. Registered makes include Volvo, Buick, Chevrolet, Jeep. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Marc Holliday?
We found 34 business affiliations for Marc Holliday (President). Other companies include SL Green Realty Corp., e.on it uk limited. Business records are compiled from state registries, SEC filings, and professional databases.
Has Marc Holliday made political donations?
FEC disclosure records show 45 reported political contributions from Marc Holliday, totaling $132,100. Recipients include Stringer, Scott M and Green, Mark. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Marc Holliday?
Our database contains 193 total records for Marc Holliday spanning 10 states. This includes 13 distinct contact records, 9 with phone numbers, 1 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Marc Holliday?
The 193 records displayed for Marc Holliday are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Marc Holliday remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.