Search icon

MARK TUCKER INC.

Company Details

Name: MARK TUCKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1993 (32 years ago)
Entity Number: 1755731
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1370 AVE OF THE AMERICAS, 1103, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1370 AVE OF THE AMERICAS, 1103, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARK TUCKER Chief Executive Officer 1370 AVE OF THE AMERICAS, 1103, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1995-11-06 1997-09-16 Address 2350 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-11-06 1997-09-16 Address 2350 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1995-11-06 1997-09-16 Address 2350 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-09-10 1995-11-06 Address % 2350 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091005002326 2009-10-05 BIENNIAL STATEMENT 2009-09-01
051123002674 2005-11-23 BIENNIAL STATEMENT 2005-09-01
030905002662 2003-09-05 BIENNIAL STATEMENT 2003-09-01
970916002151 1997-09-16 BIENNIAL STATEMENT 1997-09-01
951106002140 1995-11-06 BIENNIAL STATEMENT 1995-09-01
930910000025 1993-09-10 CERTIFICATE OF INCORPORATION 1993-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1187227201 2020-04-15 0202 PPP 49 W 37TH ST 2nd Fl, NEW YORK, NY, 10018-6216
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289447
Loan Approval Amount (current) 289447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-6216
Project Congressional District NY-12
Number of Employees 18
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292864.08
Forgiveness Paid Date 2021-06-24
5769538608 2021-03-20 0202 PPS 49 W 37th St Fl 2, New York, NY, 10018-6216
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295697
Loan Approval Amount (current) 295697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6216
Project Congressional District NY-12
Number of Employees 18
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299943.54
Forgiveness Paid Date 2022-08-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State