Search icon

MARK ELLIS, INC.

Company Details

Name: MARK ELLIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1986 (39 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 1101044
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 1300 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN T. PAPWORTH DOS Process Agent 1300 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
DP-684939 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B385520-4 1986-07-29 CERTIFICATE OF INCORPORATION 1986-07-29

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
4663.00
Total Face Value Of Loan:
4663.00
Date:
2020-07-28
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:
4663.00
Total Face Value Of Loan:
4663.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4663
Current Approval Amount:
4663
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4704.52
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4663
Current Approval Amount:
4663
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4730.71

Date of last update: 16 Mar 2025

Sources: New York Secretary of State