Search icon

MARK CUSTOM RECORDING SERVICE, INC.

Company Details

Name: MARK CUSTOM RECORDING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1968 (56 years ago)
Entity Number: 230510
ZIP code: 14031
County: Erie
Place of Formation: New York
Principal Address: 10815 BODINE RD, PO BOX 406, CLARENCE, NY, United States, 14031
Address: 10815 BODINE ROAD, PO BOX 406, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0JGP7 Obsolete Non-Manufacturer 1989-10-04 2024-03-11 2022-02-14 No data

Contact Information

POC MARK J MORETTE
Phone +1 716-759-2600
Fax +1 716-759-2329
Address 10815 BODINE RD, CLARENCE, NY, 14031 2252, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MARK J. MORETTE Chief Executive Officer 10815 BODINE ROAD, PO BOX 406, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
MARK CUSTOM RECORDING SERVICE, INC. DOS Process Agent 10815 BODINE ROAD, PO BOX 406, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
1993-04-28 2000-11-17 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-28 2000-11-17 Address 10580 STONEWAY, PO BOX 406, CLARENCE, NY, 14031, 0406, USA (Type of address: Principal Executive Office)
1993-04-28 2020-11-02 Address 10815 BODINE ROAD, PO BOX 406, CLARENCE, NY, 14031, 0406, USA (Type of address: Service of Process)
1968-11-18 1993-04-28 Address 4249 CAMERON DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062530 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006180 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006959 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006588 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121107006506 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101108002543 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081023002154 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061101002539 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041208003157 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021025002227 2002-10-25 BIENNIAL STATEMENT 2002-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M0068108P0458 2008-08-29 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_M0068108P0458_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9990.00
Current Award Amount 9990.00
Potential Award Amount 9990.00

Description

Title CD PRODUCTION:
NAICS Code 334612: PRERECORDED COMPACT DISC (EXCEPT SOFTWARE), TAPE, AND RECORD REPRODUCING
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient MARK CUSTOM RECORDING SERVICE INC
UEI SWJ4S3TMGLC3
Legacy DUNS 067531269
Recipient Address UNITED STATES, 10815 BODINE RD, CLARENCE, ERIE, NEW YORK, 140312252
PURCHASE ORDER AWARD M0068109P0165 2009-03-20 2009-04-06 2009-04-06
Unique Award Key CONT_AWD_M0068109P0165_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7920.00
Current Award Amount 7920.00
Potential Award Amount 7920.00

Description

Title CD PRODUCTION
NAICS Code 334612: PRERECORDED COMPACT DISC (EXCEPT SOFTWARE), TAPE, AND RECORD REPRODUCING
Product and Service Codes T012: REPRODUCTION SERVICES

Recipient Details

Recipient MARK CUSTOM RECORDING SERVICE INC
UEI SWJ4S3TMGLC3
Legacy DUNS 067531269
Recipient Address UNITED STATES, 10815 BODINE RD, CLARENCE, ERIE, NEW YORK, 140312252

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3749138305 2021-01-22 0296 PPS 10815 Bodine Rd, Clarence, NY, 14031-2252
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31540
Loan Approval Amount (current) 31540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-2252
Project Congressional District NY-23
Number of Employees 4
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31799.23
Forgiveness Paid Date 2021-11-26
2739317306 2020-04-29 0296 PPP 10815 Bodine Rd, CLARENCE, NY, 14031-2252
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38435
Loan Approval Amount (current) 38435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE, ERIE, NY, 14031-2252
Project Congressional District NY-23
Number of Employees 5
NAICS code 512240
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38729.84
Forgiveness Paid Date 2021-02-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State