Search icon

MARK SIWIEC, INC.

Company Details

Name: MARK SIWIEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1998 (27 years ago)
Entity Number: 2295553
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2000 South Winton Road, Rochester, NY, United States, 14618
Principal Address: 80 WESTMINSTER RD, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SIWIEC Chief Executive Officer 2000 SOUTH WINTON ROAD, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
MARK SIWIEC, INC. DOS Process Agent 2000 South Winton Road, Rochester, NY, United States, 14618

History

Start date End date Type Value
2010-10-05 2012-10-09 Address 40A GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2000-09-12 2010-10-05 Address 80 WESTMINSTER RD, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2000-09-12 2016-09-06 Address 80 WESTMINSTER RD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1998-09-08 2000-09-12 Address 80 W. MINSTER RD., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210901002453 2021-09-01 BIENNIAL STATEMENT 2021-09-01
180910006544 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160906007606 2016-09-06 BIENNIAL STATEMENT 2016-09-01
151211006117 2015-12-11 BIENNIAL STATEMENT 2014-09-01
121009006744 2012-10-09 BIENNIAL STATEMENT 2012-09-01
101005002235 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080826002872 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060828002568 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041029002771 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020816002388 2002-08-16 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5088697009 2020-04-05 0219 PPP 2000 Winton Rd South, ROCHESTER, NY, 14618-3918
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86000
Loan Approval Amount (current) 86000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-3918
Project Congressional District NY-25
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86616.33
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State