Search icon

GARY MARKS, INC.

Company Details

Name: GARY MARKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1994 (31 years ago)
Date of dissolution: 18 Aug 1997
Entity Number: 1810679
ZIP code: 14094
County: Erie
Place of Formation: New York
Principal Address: NONE, NONE, NONE, NY, United States, 00000
Address: 5687 SUBBERA ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5687 SUBBERA ROAD, LOCKPORT, NY, United States, 14094

Filings

Filing Number Date Filed Type Effective Date
970818000041 1997-08-18 CERTIFICATE OF DISSOLUTION 1997-08-18
960606002025 1996-06-06 BIENNIAL STATEMENT 1996-04-01
940408000245 1994-04-08 CERTIFICATE OF INCORPORATION 1994-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5691008808 2021-04-18 0235 PPP 5 Norwood Ln, Ronkonkoma, NY, 11779-3317
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-3317
Project Congressional District NY-01
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State