Search icon

MARK J. RAYO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK J. RAYO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1997 (28 years ago)
Entity Number: 2153727
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 44 COURT STREET, SUITE 1217, BROKLYN, NY, United States, 11201
Address: 44 COURT STREET, SUITE 1217, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK RAYO DOS Process Agent 44 COURT STREET, SUITE 1217, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MARK J. RAYO Chief Executive Officer 44 COURT STREET, SUITE 1217, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2015-06-02 2017-06-01 Address 137 MONTAGUE STREET, #338, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2015-06-02 2017-06-01 Address 137 MONTAGUE STREET, #338, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2015-06-02 2017-06-01 Address 137 MONTAGUE STREET, #338, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1999-06-10 2015-06-02 Address 26 COURT STREET, SUITE 2101, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
1999-06-10 2015-06-02 Address 26 COURT STREET, SUITE 2101, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060055 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601006006 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006135 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130626006014 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110614002433 2011-06-14 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
36457.00
Total Face Value Of Loan:
36457.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36457
Current Approval Amount:
36457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36709.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State