Search icon

MARK ROBINSON, INC.

Company Details

Name: MARK ROBINSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1990 (35 years ago)
Entity Number: 1478573
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 31 WEST 47TH STREET, ROOM 1006, NEW YORK, NY, United States, 10036
Principal Address: 31 W 47TH ST, #1006, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ROBINSON Chief Executive Officer 29 124TH WAY, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WEST 47TH STREET, ROOM 1006, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1992-12-08 1996-11-01 Address 1 BAY CLUB DRIVE #3L, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
961101002061 1996-11-01 BIENNIAL STATEMENT 1996-10-01
931101003344 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921208002723 1992-12-08 BIENNIAL STATEMENT 1992-10-01
901001000363 1990-10-01 CERTIFICATE OF INCORPORATION 1990-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9947387105 2020-04-15 0202 PPP 18 East 48th Street Suite 1102, NEW YORK, NY, 10017-1059
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93690
Loan Approval Amount (current) 93690
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 NEW YORK, NEW YORK, NY, 10017-1059
Project Congressional District NY-12
Number of Employees 9
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 94365.87
Forgiveness Paid Date 2021-01-08
3182388406 2021-02-04 0202 PPS 18 E 48th St Rm 1102, New York, NY, 10017-1059
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92687
Loan Approval Amount (current) 92687
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 New York, NEW YORK, NY, 10017-1059
Project Congressional District NY-12
Number of Employees 9
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 93403.57
Forgiveness Paid Date 2021-11-17
3988348502 2021-02-24 0248 PPS 86 Viking Ln, Port Henry, NY, 12974-1608
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10286
Loan Approval Amount (current) 10286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Henry, ESSEX, NY, 12974-1608
Project Congressional District NY-21
Number of Employees 3
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10324.29
Forgiveness Paid Date 2021-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2306485 Intrastate Non-Hazmat 2012-05-16 30967 2012 1 1 Private(Property)
Legal Name MARK ROBINSON
DBA Name -
Physical Address 3960 GOOSE HOLLOW RD, DALTON, NY, 14836, US
Mailing Address 3960 GOOSE HOLLOW RD, DALTON, NY, 14836, US
Phone (585) 476-2707
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State