Search icon

MARKI'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARKI'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1986 (39 years ago)
Entity Number: 1130314
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 5994 Lake Avenue Ext, PO BOX 616, Auburn, NY, United States, 13021
Principal Address: 5994 LAKE AVE EXT, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARKI'S, INC. DOS Process Agent 5994 Lake Avenue Ext, PO BOX 616, Auburn, NY, United States, 13021

Chief Executive Officer

Name Role Address
FRANCIS W. CUNNINGHAM, JR Chief Executive Officer 5994 LAKE AVE EXT, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2025-01-30 2025-01-30 Address PO BOX 616, 5994 LAKE AVE EXT, AUBURN, NY, 13021, 0616, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 5994 LAKE AVE EXT, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-20 Address 5994 LAKE AVE EXT, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address PO BOX 616, 5994 LAKE AVE EXT, AUBURN, NY, 13021, 0616, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130016351 2025-01-30 BIENNIAL STATEMENT 2025-01-30
241120003328 2024-11-20 BIENNIAL STATEMENT 2024-11-20
201202060676 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190104002019 2019-01-04 BIENNIAL STATEMENT 2018-12-01
161221006059 2016-12-21 BIENNIAL STATEMENT 2016-12-01

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:
186332.00
Total Face Value Of Loan:
186332.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$354,237
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$354,237
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$355,974.22
Servicing Lender:
Cayuga Lake National Bank
Use of Proceeds:
Payroll: $354,232
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$186,332
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,332
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$187,368.31
Servicing Lender:
Cayuga Lake National Bank
Use of Proceeds:
Payroll: $149,066
Debt Interest: $37,266

Motor Carrier Census

DBA Name:
LANDMARK ENTERPRISES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 255-2520
Add Date:
2003-08-25
Operation Classification:
Private(Property)
power Units:
4
Drivers:
8
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State