Search icon

MARK S. ORTIZ WELDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK S. ORTIZ WELDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1989 (36 years ago)
Entity Number: 1406715
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 524 COMMERCE STREET, HAWTHORNE, NY, United States, 10532
Principal Address: 524 COMMERCE ST, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK S ORTIZ Chief Executive Officer 524 COMMERCE ST, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
MARK S ORTIZ DOS Process Agent 524 COMMERCE STREET, HAWTHORNE, NY, United States, 10532

Form 5500 Series

Employer Identification Number (EIN):
133548649
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-27 2003-12-15 Address 524 COMMERCE STREET, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1993-02-18 2000-01-27 Address 191 COMMERCE ST, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1993-02-18 2003-12-15 Address 524 COMMERCE ST, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1993-02-18 2000-01-27 Address 36 B'WAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1989-12-13 1993-02-18 Address 524 COMMERCE STREET, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002051 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120118002151 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091215002885 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071219002133 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060125002686 2006-01-25 BIENNIAL STATEMENT 2005-12-01

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:
59600.00
Total Face Value Of Loan:
59600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$59,600
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,297.24
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $59,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State