Search icon

MARK - 10 CORPORATION

Company Details

Name: MARK - 10 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1988 (37 years ago)
Entity Number: 1228056
ZIP code: 11726
County: Queens
Place of Formation: New York
Address: 11 DIXON AVE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WDWKA7WJV2T9 2024-10-01 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA 11 DIXON AVENUE, COPIAGUE, NY, 11726, 1902, USA

Business Information

URL http://www.mark-10.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2001-12-06
Entity Start Date 1979-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334513, 334516, 334519
Product and Service Codes 6635

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK FRIDMAN
Address 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA
Title ALTERNATE POC
Name VERA SABOV
Address 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA
Government Business
Title PRIMARY POC
Name MARK FRIDMAN
Address 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA
Title ALTERNATE POC
Name VERA SABOV
Address 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA
Past Performance
Title PRIMARY POC
Name MARK FRIDMAN
Address 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA
Title ALTERNATE POC
Name WILLIAM FRIDMAN
Address 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK-10 CORPORATION PROFIT SHARING PLAN 2023 112886594 2024-02-06 MARK-10 CORPORATION 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-02-18
Business code 334410
Sponsor’s telephone number 6318429200
Plan sponsor’s address 11 DIXON AVENUE, COPIAGUE, NY, 11726
MARK-10 CORPORATION PROFIT SHARING PLAN 2022 112886594 2023-01-26 MARK-10 CORPORATION 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-02-18
Business code 334410
Sponsor’s telephone number 6318429200
Plan sponsor’s address 11 DIXON AVENUE, COPIAGUE, NY, 11726
MARK-10 CORPORATION PROFIT SHARING PLAN 2021 112886594 2022-01-21 MARK-10 CORPORATION 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-02-18
Business code 334410
Sponsor’s telephone number 6318429200
Plan sponsor’s address 11 DIXON AVENUE, COPIAGUE, NY, 11726
MARK-10 CORPORATION PROFIT SHARING PLAN 2020 112886594 2021-02-09 MARK-10 CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-02-18
Business code 334410
Sponsor’s telephone number 6318429200
Plan sponsor’s address 11 DIXON AVENUE, COPIAGUE, NY, 11726
MARK-10 CORPORATION PROFIT SHARING PLAN 2019 112886594 2020-02-07 MARK-10 CORPORATION 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-02-18
Business code 334410
Sponsor’s telephone number 6318429200
Plan sponsor’s address 11 DIXON AVENUE, COPIAGUE, NY, 11726
MARK-10 CORPORATION PROFIT SHARING PLAN 2018 112886594 2019-02-04 MARK-10 CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-02-18
Business code 334410
Sponsor’s telephone number 6318429200
Plan sponsor’s address 11 DIXON AVENUE, COPIAGUE, NY, 11726
MARK-10 CORPORATION PROFIT SHARING PLAN 2017 112886594 2018-01-29 MARK-10 CORPORATION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-02-18
Business code 334410
Sponsor’s telephone number 6318429200
Plan sponsor’s address 11 DIXON AVENUE, COPIAGUE, NY, 11726
MARK-10 CORPORATION PROFIT SHARING PLAN 2016 112886594 2017-01-30 MARK-10 CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-02-18
Business code 334410
Sponsor’s telephone number 6318429200
Plan sponsor’s address 11 DIXON AVENUE, COPIAGUE, NY, 11726
MARK-10 CORPORATION PROFIT SHARING PLAN 2015 112886594 2016-02-04 MARK-10 CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-02-18
Business code 334410
Sponsor’s telephone number 6318429200
Plan sponsor’s address 11 DIXON AVENUE, COPIAGUE, NY, 11726
MARK-10 CORPORATION PROFIT SHARING PLAN 2014 112886594 2015-02-13 MARK-10 CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-02-18
Business code 334410
Sponsor’s telephone number 6318429200
Plan sponsor’s address 11 DIXON AVENUE, COPIAGUE, NY, 11726

Chief Executive Officer

Name Role Address
WILLIAMFRIDMAN Chief Executive Officer 11 DIXON AVE, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 DIXON AVE, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 11 DIXON AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2015-12-10 2024-10-28 Address 11 DIXON AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2015-12-10 2024-10-28 Address 11 DIXON AVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2015-09-18 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1988-01-20 2015-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-20 2015-12-10 Address 118-15 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028002390 2024-10-28 BIENNIAL STATEMENT 2024-10-28
151210002025 2015-12-10 BIENNIAL STATEMENT 2014-01-01
150918000160 2015-09-18 CERTIFICATE OF AMENDMENT 2015-09-18
B592379-4 1988-01-20 CERTIFICATE OF INCORPORATION 1988-01-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNG09LS06P 2009-07-23 2009-09-24 2009-09-24
Unique Award Key CONT_AWD_NNG09LS06P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title INTEGRATED OVERLOAD PROTECTION
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6635: PHYSICAL PROPERTIES TEST EQ

Recipient Details

Recipient MARK-10 CORP
UEI WDWKA7WJV2T9
Legacy DUNS 155580392
Recipient Address UNITED STATES, 11 DIXON AVE, COPIAGUE, 117261902
No data IDV GS07F0048T 2011-08-06 No data No data
Unique Award Key CONT_IDV_GS07F0048T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient MARK-10 CORP
UEI WDWKA7WJV2T9
Recipient Address UNITED STATES, 11 DIXON AVE, COPIAGUE, SUFFOLK, NEW YORK, 117261902
DO AWARD VA25712F1319 2012-09-30 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_VA25712F1319_3600_GS07F0048T_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BLOOD BANK REFRIG. AND CELL WASHING EQUIPMENT
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient MARK-10 CORP
UEI WDWKA7WJV2T9
Legacy DUNS 155580392
Recipient Address UNITED STATES, 11 DIXON AVE, COPIAGUE, 117261902
DO AWARD VA25712F1267 2012-09-28 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_VA25712F1267_3600_GS07F0048T_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PLATELET INCUBATOR AND PLASMA THAWING SYS
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient MARK-10 CORP
UEI WDWKA7WJV2T9
Legacy DUNS 155580392
Recipient Address UNITED STATES, 11 DIXON AVE, COPIAGUE, 117261902
PO AWARD NNG12PF20P 2012-05-07 2012-06-07 2012-06-07
Unique Award Key CONT_AWD_NNG12PF20P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title SPRING TESTER WITH ACCESSORIES: TEST STAND, DIGITAL TRAVEL DISPLAY KIT, FORCE GUAGES, MITUYOYO CABLE, ADAPTERS, AND SHIPING.
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MARK-10 CORP
UEI WDWKA7WJV2T9
Legacy DUNS 155580392
Recipient Address UNITED STATES, 11 DIXON AVE, COPIAGUE, 117261902

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347438418 0214700 2024-04-25 11 DIXON AVENUE, COPIAGUE, NY, 11726
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-04-25

Related Activity

Type Inspection
Activity Nr 1743884
Safety Yes
Type Complaint
Activity Nr 2154602
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2024-09-25
Abatement Due Date 2024-10-21
Current Penalty 3800.0
Initial Penalty 6453.0
Final Order 2024-10-29
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 1910.132(d)(1)The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE). a) At the facility 11 Dixon Avenue Copiague NY 11726. On or about April 25th, 2024 the employer did not assess the workplace to determine if personal protective equipment is needed for employees working in the manufacturing department. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2024-09-25
Abatement Due Date 2024-10-21
Current Penalty 2900.0
Initial Penalty 4839.0
Final Order 2024-10-29
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii):The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: a) At the facility 11 Dixon Avenue Copiague NY 11726. On or about April 25th, 2024 The employer did not evaluate the respiratory hazards in the workplace for employees conducting soldering and assembling parts. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2024-09-25
Abatement Due Date 2024-11-13
Current Penalty 2900.0
Initial Penalty 4839.0
Final Order 2024-10-29
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At the facility 11 Dixon Avenue Copiague NY 11726. On or about April 25th, 2024, the employer did not develop and implement a written hazard communication program for employees using hazardous materials such as but not limited to Rosin flux, acetone and denatured fuel during soldering operations. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2024-09-25
Abatement Due Date 2024-10-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-29
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that safety data sheets were readily accessible during each work shift to employees when they were in their work area(s): a) At the facility 11 Dixon Avenue Copiague NY 11726. On or about April 25th, 2024, The employer did not ensure that safety data sheets were readily accessible to employees at the workplace. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2024-09-25
Abatement Due Date 2024-10-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-29
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1):Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) At the facility 11 Dixon Avenue Copiague NY 11726. On or about April 25th 2024, The employer did not ensure that employee performing soldering were provided with training and information on the chemicals in their work area. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
347438848 0214700 2024-04-25 11 DIXON AVENUE, COPIAGUE, NY, 11726
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-04-25

Related Activity

Type Complaint
Activity Nr 2154602
Safety Yes
Health Yes
Type Inspection
Activity Nr 1743841
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2024-09-25
Current Penalty 4800.0
Initial Penalty 8067.0
Final Order 2024-10-29
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 1910.37(a)(3): Exit routes were not free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. Worksite: 11 Dixon Avenue, Copiague, NY 11726. On or about 04/25/2024. The east side emergency door in the production area was blocked by a temporary employee workstation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2024-09-25
Abatement Due Date 2024-10-07
Current Penalty 3900.0
Initial Penalty 6453.0
Final Order 2024-10-29
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer had not ensured that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation. Worksite: 11 Dixon Avenue, Copiague, NY 11726. On or about 04/25/2024. Employees operating a Wesco electric pallet jack Model PWS-2-100/16FM Serial No. 131851 in the warehouse were not trained by the employer. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2024-09-25
Abatement Due Date 2024-10-01
Current Penalty 3900.0
Initial Penalty 6453.0
Final Order 2024-10-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(1):Abrasive wheel(s) used on grinding machinery were not used with safety guard(s): Worksite: 11 Dixon Avenue, Copiague, NY 11726. On or about 04/25/2024. An employee was using a Dayton 1/2 HP bench grinder to smooth out the edge of gauge housing. The grinder was missing the guard. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2024-09-25
Abatement Due Date 2024-10-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-29
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent and the line-of-sight to an exit was not clearly visible. Worksite: 11 Dixon Avenue, Copiague, NY 11726. On or about 04/25/2024. The employees in the production area were exposed to fire hazards, because emergency exits were not immediately apparent and the line of sight to an exit was not clearly visible. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8677758404 2021-02-13 0235 PPS 11 Dixon Ave, Copiague, NY, 11726-1902
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 748500
Loan Approval Amount (current) 748500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-1902
Project Congressional District NY-02
Number of Employees 49
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 753926.62
Forgiveness Paid Date 2021-11-10
8112487108 2020-04-15 0235 PPP 11 DIXON AVE, COPIAGUE, NY, 11726-1902
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 686400
Loan Approval Amount (current) 686400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-1902
Project Congressional District NY-02
Number of Employees 42
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 692081.87
Forgiveness Paid Date 2021-02-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State