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: Service of Process)
2006-11-27 2012-12-17 Address 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2005-01-10 2006-11-27 Address 1702 SUMMIT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2000-11-24 2006-11-27 Address 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2000-11-24 2005-01-10 Address 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2000-11-24 2006-11-27 Address 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1995-02-02 2000-11-24 Address 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1995-02-02 2000-11-24 Address 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1995-02-02 2000-11-24 Address 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

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
061127002035 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050110002601 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021115002402 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001124002055 2000-11-24 BIENNIAL STATEMENT 2000-12-01
C269517-2 1999-01-26 ASSUMED NAME CORP INITIAL FILING 1999-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-30 No data EAST 8 STREET, MANHATTAN, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-24 No data UNIVERSITY PLACE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341412534 0215800 2016-04-20 20 NORTH MAIN STREET, BAINBRIDGE, NY, 13733
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-04-20
Emphasis L: FALL
Case Closed 2022-11-10

Related Activity

Type Complaint
Activity Nr 1083385
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-05-16
Abatement Due Date 2016-05-24
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2016-06-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Northwest end of roof, on or about 4-20-16: Two employees were working on a 5:12 pitch roof, without fall protection, exposing the employees to a fall hazard of 22 feet 6 inches. b) Southeast end of roof, on or about 4-20-16: Two employees were working on a 5:12 pitch roof, without fall protection, exposing the employees to a fall hazard of 19 feet 6 inches. ABATEMENT CERTIFICATION IS REQUIRED FOR THIS ITEM
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2016-05-16
Abatement Due Date 2016-05-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a)Entire roof, on or about 4-20-16: Two employees were working on a 5:12 pitch roof, without the training necessary for the employees to recognize the hazards associated with falls and their work, exposing the employees to a fall hazard of 22 feet 6 inches and 19 feet 6 inches. ABATEMENT CERTIFICATION IS REQUIRED FOR THIS ITEM
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2016-09-13
Abatement Due Date 2016-09-30
Current Penalty 400.0
Initial Penalty 400.0
Final Order 2016-11-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: a) At the facility, on or about 9/13/2016: The employer did not provide abatement certification for Citation 1, Items 1a and 1b issued on May 16, 2016. An abatement demand letter was sent to the employer on August 4, 2016. Abatement documentation is required for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3777138901 2021-04-28 0235 PPP 26 Corral Dr, Amityville, NY, 11701-1606
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-1606
Project Congressional District NY-02
Number of Employees 1
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7176538710 2021-04-05 0202 PPP 25990, ROEDALE, NY, 11422
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROEDALE, QUEENS, NY, 11422
Project Congressional District NY-05
Number of Employees 1
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20946.58
Forgiveness Paid Date 2021-10-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State