Search icon

J. MARK INTERIORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. MARK INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (29 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

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

Form 5500 Series

Employer Identification Number (EIN):
113356387
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
-86900.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
86900.00
Total Face Value Of Loan:
86900.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$86,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,461.84
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $86,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State