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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK ANTONY CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161421748 2024-06-06 MARK ANTONY CONTRACTING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 3158773864
Plan sponsor’s address 3208 WEST GENESEE STREET, SYRACUSE, NY, 13219

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing EDWARD ROJAS
MARK ANTONY CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161421748 2023-05-12 MARK ANTONY CONTRACTING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 3158773864
Plan sponsor’s address 3208 WEST GENESEE STREET, SYRACUSE, NY, 13219

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing EDWARD ROJAS
MARK ANTONY CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161421748 2022-07-18 MARK ANTONY CONTRACTING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 3158773864
Plan sponsor’s address 3208 WEST GENESEE STREET, SYRACUSE, NY, 13219

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing EDWARD ROJAS
MARK ANTONY CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161421748 2021-06-29 MARK ANTONY CONTRACTING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 3158773864
Plan sponsor’s address 3208 WEST GENESEE STREET, SYRACUSE, NY, 13219

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing EDWARD ROJAS

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

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: Chief Executive Officer)
2018-06-20 2025-03-03 Address 3208 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2000-02-04 2018-06-20 Address 106 MANAGERS PLACE, SUITE C, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2000-02-04 2018-06-20 Address 106 MANAGERS PLACE, SUITE C, SYRACUSE, NY, 13209, 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: Principal Executive Office)
1994-02-03 2000-02-04 Address 5197 HILLTOP ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1993-11-09 1994-02-03 Address 160 WADSWORTH STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1993-11-09 2000-02-04 Address 5197 HILLTOP ROAD, SYRACUSE, NY, 13215, 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
050525002715 2005-05-25 BIENNIAL STATEMENT 2004-01-01
020207002650 2002-02-07 BIENNIAL STATEMENT 2002-01-01
000204002075 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980120002816 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940203002167 1994-02-03 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4844707208 2020-04-27 0248 PPP 3208 West Genesee St, SYRACUSE, NY, 13219
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13219-1000
Project Congressional District NY-22
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37075.04
Forgiveness Paid Date 2021-05-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State