Search icon

MARK J. SEIDEN REAL ESTATE, INC.

Headquarter

Company Details

Name: MARK J. SEIDEN REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1999 (26 years ago)
Entity Number: 2334521
ZIP code: 10562
County: Westchester
Place of Formation: New York
Principal Address: 1238 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510
Address: 49 CROTON DAM RD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK J. SEIDEN REAL ESTATE, INC. DOS Process Agent 49 CROTON DAM RD, OSSINING, NY, United States, 10562

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK SEIDEN Chief Executive Officer 49 CROTON DAM RD, OSSINING, NY, United States, 10562

Links between entities

Type:
Headquarter of
Company Number:
3048336
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1382974
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134051929
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1238 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 49 CROTON DAM RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-08-08 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-31 2024-08-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-31 2024-05-31 Address 49 CROTON DAM RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102004260 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240531001649 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210105061968 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190123060070 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170105007459 2017-01-05 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
86400.00
Total Face Value Of Loan:
86400.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86400
Current Approval Amount:
86400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87849.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State