Search icon

J. MARK INTERIORS INC.

Company Details

Name: J. MARK INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098667
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 461 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. MARK INTERIORS, INC. RETIREMENT PLAN 2023 113356387 2024-10-15 J. MARK INTERIORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5162950856
Plan sponsor’s address 461 CENTRAL AVENUE, CEDARHURST, NY, 11561
J. MARK INTERIORS, INC. PROFIT SHARING PLAN 2023 113356387 2024-10-15 J. MARK INTERIORS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5162950856
Plan sponsor’s address 461 CENTRAL AVENUE, CEDARHURST, NY, 11561
J. MARK INTERIORS, INC. PROFIT SHARING PLAN 2022 113356387 2023-10-16 J. MARK INTERIORS, INC. 4
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5162950856
Plan sponsor’s address 461 CENTRAL AVENUE, CEDARHURST, NY, 11561
J. MARK INTERIORS, INC. RETIREMENT PLAN 2022 113356387 2023-10-16 J. MARK INTERIORS, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5162950856
Plan sponsor’s address 461 CENTRAL AVENUE, CEDARHURST, NY, 11561
J. MARK INTERIORS, INC. RETIREMENT PLAN 2021 113356387 2022-10-16 J. MARK INTERIORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5162950856
Plan sponsor’s address 461 CENTRAL AVENUE, CEDARHURST, NY, 11561
J. MARK INTERIORS, INC. PROFIT SHARING PLAN 2021 113356387 2022-10-16 J. MARK INTERIORS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5162950856
Plan sponsor’s address 461 CENTRAL AVENUE, CEDARHURST, NY, 11561
J. MARK INTERIORS, INC. PROFIT SHARING PLAN 2020 113356387 2021-12-03 J. MARK INTERIORS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5162950856
Plan sponsor’s address 461 CENTRAL AVENUE, CEDARHURST, NY, 11561
J. MARK INTERIORS, INC. RETIREMENT PLAN 2020 113356387 2021-12-03 J. MARK INTERIORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5162950856
Plan sponsor’s address 461 CENTRAL AVENUE, CEDARHURST, NY, 11561
J. MARK INTERIORS, INC. RETIREMENT PLAN 2019 113356387 2020-09-30 J. MARK INTERIORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5162950856
Plan sponsor’s address 461 CENTRAL AVENUE, CEDARHURST, NY, 11561
J. MARK INTERIORS, INC. PROFIT SHARING PLAN 2019 113356387 2020-09-29 J. MARK INTERIORS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5162950856
Plan sponsor’s address 461 CENTRAL AVENUE, CEDARHURST, NY, 11561

DOS Process Agent

Name Role Address
JEFFREY MARK DOS Process Agent 461 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
JEFFREY MARK Chief Executive Officer 461 CENTRAL AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 461 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 483R CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2005-04-20 2024-05-08 Address 483R CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1999-02-04 2024-05-08 Address 483R CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1999-02-04 2005-04-20 Address 687 PARK LANE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1997-01-03 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-03 1999-02-04 Address 687 PARK LANE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002821 2024-05-08 BIENNIAL STATEMENT 2024-05-08
110125002558 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090121002624 2009-01-21 BIENNIAL STATEMENT 2009-01-01
061227002742 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050420002186 2005-04-20 BIENNIAL STATEMENT 2005-01-01
030116002324 2003-01-16 BIENNIAL STATEMENT 2003-01-01
990204002507 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970103000550 1997-01-03 CERTIFICATE OF INCORPORATION 1997-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7201457706 2020-05-01 0235 PPP 461 Central Ave, Cedarhurst, NY, 11516
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86900
Loan Approval Amount (current) 86900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 13
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87461.84
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: New York Secretary of State