Search icon

MARK GARRISON INCORPORATED

Company Details

Name: MARK GARRISON INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1996 (28 years ago)
Entity Number: 2077517
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 315 East 68th Street, NEW YORK, NY, United States, 10065
Address: 1700 BROADWAY, 16TH FLOOR, 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
KAMERMAN, UNCYK, SONIKER & KLEIN P.C. DOS Process Agent 1700 BROADWAY, 16TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARK GARRISON Chief Executive Officer 315 EAST 68TH STREET, APT. 8J, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 108 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 315 EAST 68TH STREET, APT. 8J, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 108 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 315 EAST 68TH STREET, APT. 8J, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-10-02 Address 315 EAST 68TH STREET, APT. 8J, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-10-02 Address 1700 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-07-31 2024-10-02 Address 108 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-06 2023-07-31 Address 1700 BROADWAY, 42ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-09-24 2023-07-31 Address 108 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002004541 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230731003306 2023-07-31 BIENNIAL STATEMENT 2022-10-01
181016006184 2018-10-16 BIENNIAL STATEMENT 2018-10-01
170206006765 2017-02-06 BIENNIAL STATEMENT 2016-10-01
121023006213 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101124002533 2010-11-24 BIENNIAL STATEMENT 2010-10-01
080924002615 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061013002982 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041206002018 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021002003033 2002-10-02 BIENNIAL STATEMENT 2002-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316219948 0215000 2012-05-04 108 EAST 60TH ST., NEW YORK, NY, 10022
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-07-20
Case Closed 2013-11-12

Related Activity

Type Inspection
Activity Nr 315762336

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G11
Issuance Date 2012-11-02
Abatement Due Date 2012-12-19
Nr Instances 1
Nr Exposed 2
Gravity 01
334169638 0215000 2012-05-04 108 EAST 60TH STREET, NEW YORK, NY, 10022
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-05-04
Case Closed 2014-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G11
Issuance Date 2012-11-02
Abatement Due Date 2012-12-18
Current Penalty 0.0
Initial Penalty 536.0
Final Order 2012-11-03
Nr Exposed 40
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(11): Material safety data sheets were not made readily available, upon request, to designated representatives and to the Assistant Secretary, in accordance with the requirements of 29 CFR 1910.1020(e): a) 108 East 60th Street, NY, NY-- The employer did not make material safety data sheets available to the Compliance Officer upon request. Employees use hair products/treatments to include coloring agents and relaxers which contain chemicals to include but not limited to denatured alcohol, acrylates, stearic acid and triethanolamine. Condition noted on or about 05/04/12.
315762336 0215000 2011-08-02 108 EAST 60TH ST., NEW YORK, NY, 10022
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2011-08-10
Case Closed 2013-11-12

Related Activity

Type Referral
Activity Nr 202655189
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 2012-01-27
Abatement Due Date 2012-02-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101048 G02 I
Issuance Date 2012-01-27
Abatement Due Date 2012-03-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2012-01-27
Abatement Due Date 2012-03-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001D
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2012-01-27
Abatement Due Date 2012-03-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001E
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2012-01-27
Abatement Due Date 2012-03-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001F
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2012-01-27
Abatement Due Date 2012-03-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101048 M05
Issuance Date 2012-01-27
Abatement Due Date 2012-03-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101048 N01
Issuance Date 2012-01-27
Abatement Due Date 2012-03-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-01-27
Abatement Due Date 2012-03-14
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Inspection NR 316219948
FTA Issuance Date 2012-01-27
Citation ID 01002D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-01-27
Abatement Due Date 2012-03-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880718307 2021-01-26 0202 PPS 108, NEW YORK, NY, 10022
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265427.5
Loan Approval Amount (current) 265427.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10022
Project Congressional District NY-12
Number of Employees 24
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267676.26
Forgiveness Paid Date 2021-12-14
6628797207 2020-04-28 0202 PPP 108 East 60th St., New York, NY, 10022
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255200
Loan Approval Amount (current) 255200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258521.1
Forgiveness Paid Date 2021-09-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State