Search icon

JONMARK CORPORATION

Company Details

Name: JONMARK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1994 (31 years ago)
Entity Number: 1847505
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 7980 TRANSIT, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 7980 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUPP BAASE PFALZGRAF CUNNINGHAM, LLP / C/O MATTHEW MILLER DOS Process Agent 7980 TRANSIT, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MARK NOTARIUS Chief Executive Officer 5004 ROCKHAVEN, CLARENCE, NY, United States, 14031

Licenses

Number Type Date Last renew date End date Address Description
0100-22-317758 Alcohol sale 2022-07-19 2022-07-19 2025-08-31 7980 TRANSIT ROAD, WILLIAMSVILLE, New York, 14221 Liquor Store

History

Start date End date Type Value
2018-08-01 2020-08-03 Address 1600 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-08-07 2018-08-01 Address 726 EXCHANGE STREET, SUITE 800, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2000-08-10 2016-08-01 Address 5 GINGER COURT, AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1998-08-18 2000-08-10 Address 285 PALMDALE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1998-08-18 2008-08-07 Address C/O SAM SHAPIRO, 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062818 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006509 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007058 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006685 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006315 2012-08-06 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
298684.00
Total Face Value Of Loan:
298684.00

Court Cases

Court Case Summary

Filing Date:
2011-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JONMARK CORPORATION
Party Role:
Plaintiff
Party Name:
DEVELOPERS DIVERSIFIED ,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State