Search icon

MARK ONE MACHINERY SALES, LTD.

Company Details

Name: MARK ONE MACHINERY SALES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1988 (37 years ago)
Entity Number: 1266442
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 500 BI-COUNTRY BLVD,, SUITE 117N, FARMINGDALE, NY, United States, 11735
Principal Address: 1485 NORTH CLINTON AVENUE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK WILENKIN Chief Executive Officer 1485 NORTH CLINTON AVENUE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
VICTOR EMANUELO DOS Process Agent 500 BI-COUNTRY BLVD,, SUITE 117N, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1485 NORTH CLINTON AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-18 2024-06-03 Address 500 BI-COUNTRY BLVD,, SUITE 117N, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2018-12-18 2024-06-03 Address 1485 NORTH CLINTON AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-07-14 2018-12-18 Address 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
1995-05-24 2018-12-18 Address 2175 UNION BLVD, BAY SHORE, NY, 11706, 8016, USA (Type of address: Principal Executive Office)
1995-05-24 2018-12-18 Address 2175 UNION BLVD, BAY SHORE, NY, 11706, 8016, USA (Type of address: Chief Executive Officer)
1988-06-02 1998-07-14 Address 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1988-06-02 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603001587 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220830001610 2022-08-30 BIENNIAL STATEMENT 2022-06-01
200604061209 2020-06-04 BIENNIAL STATEMENT 2020-06-01
181218002002 2018-12-18 BIENNIAL STATEMENT 2018-06-01
060530002994 2006-05-30 BIENNIAL STATEMENT 2006-06-01
980714002076 1998-07-14 BIENNIAL STATEMENT 1998-06-01
960625002039 1996-06-25 BIENNIAL STATEMENT 1996-06-01
950524002021 1995-05-24 BIENNIAL STATEMENT 1993-06-01
B647007-4 1988-06-02 CERTIFICATE OF INCORPORATION 1988-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6086557210 2020-04-27 0235 PPP 1485 N CLINTON AVE, Bay Shore, NY, 11706-4051
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230000
Loan Approval Amount (current) 230000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-4051
Project Congressional District NY-02
Number of Employees 16
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232938.89
Forgiveness Paid Date 2021-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902760 Other Contract Actions 2009-06-26 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-06-26
Termination Date 2009-07-13
Section 1441
Sub Section NR
Status Terminated

Parties

Name KODYJET CORP.
Role Plaintiff
Name MARK ONE MACHINERY SALES, LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State