Search icon

MARKTECH INTERNATIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MARKTECH INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1985 (40 years ago)
Entity Number: 1004497
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 3 NORTHWAY LANE NORTH, STE 1, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARKTECH INTERNATIONAL CORPORATION DOS Process Agent 3 NORTHWAY LANE NORTH, STE 1, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
MARK G CAMPITO Chief Executive Officer 3 NORTHWAY LANE NORTH, STE 1, LATHAM, NY, United States, 12110

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-785-4725
Contact Person:
KEVIN WARD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1182915

Unique Entity ID

Unique Entity ID:
NQ3ZG97ARDA9
CAGE Code:
5VY79
UEI Expiration Date:
2026-06-05

Business Information

Activation Date:
2025-06-09
Initial Registration Date:
2010-02-05

Commercial and government entity program

CAGE number:
5VY79
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-09
CAGE Expiration:
2030-06-09
SAM Expiration:
2026-06-05

Contact Information

POC:
KEVIN WARD
Corporate URL:
https://marktechopto.com/

Form 5500 Series

Employer Identification Number (EIN):
141668048
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 3 NORTHWAY LANE NORTH, STE 1, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2025-06-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
2024-05-03 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
250606003575 2025-06-06 BIENNIAL STATEMENT 2025-06-06
240503002507 2024-05-03 BIENNIAL STATEMENT 2024-05-03
210604061187 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603060147 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006204 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
227385.00
Total Face Value Of Loan:
227385.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-14
Type:
Planned
Address:
120 BROADWAY, MENANDS, NY, 12204
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$227,385
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$229,995.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $184,000
Utilities: $6,000
Mortgage Interest: $0
Rent: $28,000
Refinance EIDL: $0
Healthcare: $9385
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State