Search icon

MARK BROWN, INC.

Company Details

Name: MARK BROWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1958 (66 years ago)
Date of dissolution: 20 Mar 2017
Entity Number: 115061
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
MARK BROWN Chief Executive Officer 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2006-11-27 2012-12-17 Address 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2006-11-27 2012-12-17 Address 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2006-11-27 2012-12-17 Address 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2005-01-10 2006-11-27 Address 1702 SUMMIT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2000-11-24 2005-01-10 Address 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170320000553 2017-03-20 CERTIFICATE OF DISSOLUTION 2017-03-20
141208006600 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121217002072 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101209002833 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081125002717 2008-11-25 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25200.00
Total Face Value Of Loan:
25200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-20
Type:
Complaint
Address:
20 NORTH MAIN STREET, BAINBRIDGE, NY, 13733
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20946.58

Date of last update: 18 Mar 2025

Sources: New York Secretary of State