Search icon

MARK R. WOLPERT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK R. WOLPERT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1989 (36 years ago)
Entity Number: 1394808
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 106 MAIN ST, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK WOLPERT Chief Executive Officer 106 MAIN ST, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
MARK WOLPERT DOS Process Agent 106 MAIN ST, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
1993-10-27 1997-10-30 Address 51 PIONEER STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1993-03-09 1997-10-30 Address 51 PIONEER STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
1993-03-09 1997-10-30 Address 51 PIONEER STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
1989-11-09 1993-10-27 Address 26 SAXON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204002282 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111215002404 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091109002716 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071127002664 2007-11-27 BIENNIAL STATEMENT 2007-11-01
051214002741 2005-12-14 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
2917.00
Total Face Value Of Loan:
2917.00
Date:
2020-06-11
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:
41500.00
Total Face Value Of Loan:
41500.00
Date:
2020-04-30
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2917
Current Approval Amount:
2917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2932.64
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2520.83

Court Cases

Court Case Summary

Filing Date:
2021-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
PENA
Party Role:
Plaintiff
Party Name:
MARK R. WOLPERT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State