Search icon

MKR CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133516563
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32515.00
Total Face Value Of Loan:
32515.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32515
Current Approval Amount:
32515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32808.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State