Search icon

JO-MARK INSTALLATIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JO-MARK INSTALLATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1989 (36 years ago)
Entity Number: 1375172
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2611 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720
Principal Address: 2611 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SORIANO Chief Executive Officer 30 SOMER DR, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2611 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Agent

Name Role Address
MARK SORIANO Agent 2611 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720

Links between entities

Type:
Headquarter of
Company Number:
F10000002792
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-737-6911
Contact Person:
DENISE ABBRUZZESE
User ID:
P0737820

Unique Entity ID

Unique Entity ID:
KQKVJHQ17ZE6
CAGE Code:
4AXN6
UEI Expiration Date:
2025-08-15

Business Information

Division Name:
JO-MARK INSTALLATIONS, INC.
Activation Date:
2024-08-16
Initial Registration Date:
2006-02-21

Commercial and government entity program

CAGE number:
4AXN6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-16
CAGE Expiration:
2029-08-16
SAM Expiration:
2025-08-15

Contact Information

POC:
DENISE ABBRUZZESE
Corporate URL:
https://www.jomarkinstallations.com

Form 5500 Series

Employer Identification Number (EIN):
113002643
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-21 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-19 2005-10-18 Address 2611 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, 3541, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130829002034 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110928002792 2011-09-28 BIENNIAL STATEMENT 2011-08-01
090729003331 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070821002776 2007-08-21 BIENNIAL STATEMENT 2007-08-01
070814000878 2007-08-14 CERTIFICATE OF CHANGE 2007-08-14

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
537500.00
Total Face Value Of Loan:
537500.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
824600.00
Total Face Value Of Loan:
824600.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$824,600
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$824,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$834,156.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $824,600
Jobs Reported:
27
Initial Approval Amount:
$537,500
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$537,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$540,091.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $537,499

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 737-6911
Add Date:
2013-12-26
Operation Classification:
Private(Property), FLOORING MATERIAL TRANSPORT
power Units:
10
Drivers:
10
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State