Search icon

MKR CORP.

Company Details

Name: MKR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1989 (36 years ago)
Entity Number: 1331966
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, United States, 10591
Principal Address: 21 SOUTH BROADWAY, UNIT 1, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MKR CORP. 401K PROFIT SHARING PLAN & TRUST 2023 133516563 2024-02-19 MKR CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 9143664445
Plan sponsor’s address 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591
MKR CORP. 401K PROFIT SHARING PLAN & TRUST 2022 133516563 2023-03-02 MKR CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 9143664445
Plan sponsor’s address 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591
MKR CORP. 401K PROFIT SHARING PLAN & TRUST 2021 133516563 2022-02-21 MKR CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 9143664445
Plan sponsor’s address 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591
MKR CORP. 401K PROFIT SHARING PLAN & TRUST 2020 133516563 2021-03-12 MKR CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 9143664445
Plan sponsor’s address 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591
MKR CORP. 401K PROFIT SHARING PLAN & TRUST 2019 133516563 2020-02-28 MKR CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 9143664445
Plan sponsor’s address 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591
MKR CORP. 401K PROFIT SHARING PLAN & TRUST 2018 133516563 2019-04-05 MKR CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 9143664445
Plan sponsor’s address 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591
MKR CORP. 401K PROFIT SHARING PLAN & TRUST 2017 133516563 2018-03-15 MKR CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 9143664445
Plan sponsor’s address 21 SOUTH BROADWAY, TARRYTOWN, NY, 10591
MKR CORP. 401K PROFIT SHARING PLAN & TRUST 2016 133516563 2017-02-20 MKR CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 9143664445
Plan sponsor’s address 21 SOUTH BROADWAY, TARRYTOWN, NY, 10591
MKR CORP. 401K PROFIT SHARING PLAN & TRUST 2015 133516563 2016-02-23 MKR CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 9143664445
Plan sponsor’s address 21 SOUTH BROADWAY, TARRYTOWN, NY, 10591
MKR CORP. 401K PROFIT SHARING PLAN & TRUST 2014 133516563 2015-03-13 MKR CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 9143664445
Plan sponsor’s address 21 SOUTH BROADWAY, TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
MKR CORP. DOS Process Agent 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
DOUGLAS ZOLLO Chief Executive Officer 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2020-04-02 2021-04-02 Address 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1993-05-05 2020-04-02 Address 2025 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-05-05 2020-04-02 Address 2025 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1989-03-07 2020-04-02 Address 2862 MEAD STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402061386 2021-04-02 BIENNIAL STATEMENT 2021-03-01
200402060726 2020-04-02 BIENNIAL STATEMENT 2019-03-01
940324002652 1994-03-24 BIENNIAL STATEMENT 1994-03-01
930505002725 1993-05-05 BIENNIAL STATEMENT 1993-03-01
B749338-3 1989-03-07 CERTIFICATE OF INCORPORATION 1989-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2693457709 2020-05-01 0202 PPP 19 SOUTH BROADWAY UNIT BC, TARRYTOWN, NY, 10591
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32515
Loan Approval Amount (current) 32515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32808.86
Forgiveness Paid Date 2021-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State