Search icon

NATIONAL MARK PROPERTIES LTD.

Company Details

Name: NATIONAL MARK PROPERTIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1995 (30 years ago)
Entity Number: 1884732
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 4817 AVENUE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM PODOLSKY Chief Executive Officer 4817 AVENUE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
NATIONAL MARK PROPERTIES LTD. DOS Process Agent 4817 AVENUE N, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 4817 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2025-01-02 Address 4817 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-01-02 Address 4815 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2001-09-26 2024-05-29 Address 4815 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1995-01-13 2001-09-26 Address 1562 1ST AVE. STE 351, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1995-01-13 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102007393 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240529004235 2024-05-29 BIENNIAL STATEMENT 2024-05-29
010926000212 2001-09-26 CERTIFICATE OF CHANGE 2001-09-26
950113000143 1995-01-13 CERTIFICATE OF INCORPORATION 1995-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5598567201 2020-04-27 0202 PPP 4815 AVENUE N, BROOKLYN, NY, 11234
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19093.74
Forgiveness Paid Date 2021-02-10

Date of last update: 25 Feb 2025

Sources: New York Secretary of State