Search icon

MARK L. BARGAR, P.C.

Company Details

Name: MARK L. BARGAR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 1991 (34 years ago)
Entity Number: 1508924
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: 3 LAKEVIEW AVENUE, PO BOX 3327, JAMESTOWN, NY, United States, 14702
Principal Address: 3 LAKEVIEW AVENUE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 LAKEVIEW AVENUE, PO BOX 3327, JAMESTOWN, NY, United States, 14702

Chief Executive Officer

Name Role Address
MARK L BARGAR Chief Executive Officer 3 LAKEVIEW AVENUE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1991-02-13 1993-08-24 Address 300 FENTON BUILDING, P.O. BOX 3003, JAMESTOWN, NY, 14702, 3003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070326003161 2007-03-26 BIENNIAL STATEMENT 2007-02-01
051116002291 2005-11-16 BIENNIAL STATEMENT 2005-02-01
010221002288 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990308002197 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970403002222 1997-04-03 BIENNIAL STATEMENT 1997-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10117.53

Date of last update: 15 Mar 2025

Sources: New York Secretary of State