Search icon

MARK J. SNYDER FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK J. SNYDER FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1991 (34 years ago)
Entity Number: 1513680
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 1731 NORTH OCEAN AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1731 NORTH OCEAN AVE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
MARK J SNYDER Chief Executive Officer 1731 NORTH OCEAN AVE, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
113054881
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-04 2003-03-12 Address 1721 NORTH OCEAN AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1993-10-04 2003-03-12 Address 1721 NORTH OCEAN AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1993-10-04 2003-03-12 Address 1721 NORTH OCEAN AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1991-03-05 1993-10-04 Address TEN THORNRIDGE LANE, SOUTH SETAUKET, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110322002683 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090317002713 2009-03-17 BIENNIAL STATEMENT 2009-03-01
050412002264 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030312002534 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010326002733 2001-03-26 BIENNIAL STATEMENT 2001-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
134300.00
Total Face Value Of Loan:
134300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134300
Current Approval Amount:
134300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135679.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State