Search icon

MARK ROADARMEL SALES INC.

Company Details

Name: MARK ROADARMEL SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1988 (37 years ago)
Entity Number: 1228933
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 5111 HARDSTONE RD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ROADARMEL Chief Executive Officer 5111 HARDSTONE RD, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5111 HARDSTONE RD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
1994-01-31 2014-03-12 Address 38 DRUMLINS TERRACE, SYRACUSE, NY, 13224, 2218, USA (Type of address: Principal Executive Office)
1994-01-31 2014-03-12 Address 38 DRUMLINS TERRACE, SYRACUSE, NY, 13224, 2218, USA (Type of address: Chief Executive Officer)
1994-01-31 2014-03-12 Address 38 DRUMLINS TERRACE, SYRACUSE, NY, 13224, 2218, USA (Type of address: Service of Process)
1993-02-23 1994-01-31 Address 111 STANDISH DRIVE, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
1993-02-23 1994-01-31 Address 111 STANDISH DRIVE, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
1993-02-23 1994-01-31 Address 111 STANDISH DRIVE, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)
1988-01-21 1993-02-23 Address 111 STANDISH DRIVE, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140312002017 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120224002731 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100125002190 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080103002031 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060202003365 2006-02-02 BIENNIAL STATEMENT 2006-01-01
031223002438 2003-12-23 BIENNIAL STATEMENT 2004-01-01
011231002466 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000127002476 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980109002173 1998-01-09 BIENNIAL STATEMENT 1998-01-01
940131002141 1994-01-31 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5030047304 2020-04-30 0248 PPP 5111 HARDSTONE RD, JAMESVILLE, NY, 13078-9672
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESVILLE, ONONDAGA, NY, 13078-9672
Project Congressional District NY-22
Number of Employees 1
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21114.25
Forgiveness Paid Date 2021-09-10
1691568705 2021-03-27 0248 PPS 5111 Hardstone Rd, Jamesville, NY, 13078-9672
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamesville, ONONDAGA, NY, 13078-9672
Project Congressional District NY-22
Number of Employees 1
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20931.96
Forgiveness Paid Date 2021-09-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State