Search icon

MARK ANTONY CONTRACTING, INC.

Company Details

Name: MARK ANTONY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1992 (33 years ago)
Entity Number: 1606376
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 3208 WEST GENESEE ST, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK DE ANGELIS DOS Process Agent 3208 WEST GENESEE ST, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
MARK DE ANGELIS Chief Executive Officer 3208 WEST GENESEE ST, SYRACUSE, NY, United States, 13219

Form 5500 Series

Employer Identification Number (EIN):
161421748
Plan Year:
2023
Number Of Participants:
13
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:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 3208 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2022-07-05 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-20 2025-03-03 Address 3208 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2018-06-20 2025-03-03 Address 3208 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2000-02-04 2018-06-20 Address 106 MANAGERS PLACE, SUITE C, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303002736 2025-03-03 BIENNIAL STATEMENT 2025-03-03
201124060134 2020-11-24 BIENNIAL STATEMENT 2020-01-01
180620002028 2018-06-20 BIENNIAL STATEMENT 2018-01-01
080125003235 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060309002903 2006-03-09 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
36700.00
Total Face Value Of Loan:
36700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36700
Current Approval Amount:
36700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37075.04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State