Search icon

MARKNET GROUP INC.

Company Details

Name: MARKNET GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258891
ZIP code: 10509
County: New York
Place of Formation: New York
Address: 12 MAIN ST, STE 116, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 MAIN ST, STE 116, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
LUGINA NIEVES Chief Executive Officer 12 MAIN ST, STE 116, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2004-05-12 2006-05-10 Address 12 MAIN ST, STE 116, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2004-05-12 2006-05-10 Address 12 MAIN ST, STE 116, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2004-05-12 2006-05-10 Address 12 MAIN ST, STE 116, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2000-06-01 2004-05-12 Address 2503 CARMEL AVE, #116, BREWSTER, NY, 10509, 3811, USA (Type of address: Chief Executive Officer)
2000-06-01 2004-05-12 Address 2503 CARMEL AVE, #116, BREWSTER, NY, 10509, 3811, USA (Type of address: Service of Process)
2000-06-01 2004-05-12 Address 45 SUNSET DR, BREWSTER, NY, 10509, 3811, USA (Type of address: Principal Executive Office)
1998-05-12 2000-06-01 Address C/O LUGINA V. MIRANDA, 43-23 40TH STREET - #2J, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100520002890 2010-05-20 BIENNIAL STATEMENT 2010-05-01
060510003417 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040512002401 2004-05-12 BIENNIAL STATEMENT 2004-05-01
030127000730 2003-01-27 ANNULMENT OF DISSOLUTION 2003-01-27
DP-1604302 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020508002731 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000601002642 2000-06-01 BIENNIAL STATEMENT 2000-05-01
980512000624 1998-05-12 CERTIFICATE OF INCORPORATION 1998-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6220778302 2021-01-26 0202 PPS 19 Sylvia Barlow Way, Brewster, NY, 10509-5953
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26215
Loan Approval Amount (current) 26215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-5953
Project Congressional District NY-17
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26459.06
Forgiveness Paid Date 2022-01-06
2960197709 2020-05-01 0202 PPP 19 SYLVIA BARLOW WAY, BREWSTER, NY, 10509
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25797
Loan Approval Amount (current) 25797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26106.69
Forgiveness Paid Date 2021-07-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State