Search icon

MARK PRODUCTS ENTERPRISES, LTD.

Company Details

Name: MARK PRODUCTS ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (33 years ago)
Entity Number: 1601044
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6493 RIDINGO ROAD, SYRACUSE, NY, United States, 13206
Principal Address: 103 PIGEON ROOST LANE, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C LOUISE Chief Executive Officer 6493 RIDINGS ROAD, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6493 RIDINGO ROAD, SYRACUSE, NY, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
161407645
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-29 2011-08-12 Address 6493 RIDINGO ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2008-01-29 2011-08-12 Address 4771 COUNTRY CLUB DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
2004-01-13 2008-01-29 Address 1 BRANIFF DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
2000-02-04 2008-01-29 Address 1756 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2000-02-04 2004-01-13 Address 1756 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120313002629 2012-03-13 BIENNIAL STATEMENT 2012-01-01
110812002488 2011-08-12 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
100202002172 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080129002203 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060217002585 2006-02-17 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
22187.50
Total Face Value Of Loan:
22187.50
Date:
2020-07-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
26600.00
Total Face Value Of Loan:
26600.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26600
Current Approval Amount:
26600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26781.03
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22187.5
Current Approval Amount:
22187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22322.47

Date of last update: 15 Mar 2025

Sources: New York Secretary of State