Search icon

MAKIE MARKETING, INC.

Company Details

Name: MAKIE MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1999 (26 years ago)
Entity Number: 2375337
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 109 THOMPSON ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAKIE MARKETING INC. 401(K) PLAN 2023 134060313 2024-09-13 MAKIE MARKETING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 448130
Sponsor’s telephone number 2126253930
Plan sponsor’s address 109 THOMPSON ST., NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP , LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
MAKIE MARKETING INC. 401(K) PLAN 2022 134060313 2023-09-22 MAKIE MARKETING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 448130
Sponsor’s telephone number 2126253930
Plan sponsor’s address 109 THOMPSON ST., NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP , LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing TARA EVANS, FOR TAG RESOURCES
MAKIE MARKETING INC. 401(K) PLAN 2021 134060313 2022-09-23 MAKIE MARKETING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 448130
Sponsor’s telephone number 2126253930
Plan sponsor’s address 109 THOMPSON ST., NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
MAKIE MARKETING INC. 401(K) PLAN 2020 134060313 2021-06-01 MAKIE MARKETING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 448130
Sponsor’s telephone number 2126253930
Plan sponsor’s address 109 THOMPSON ST., NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing PHIL TISUE
MAKIE MARKETING INC. 401(K) PLAN 2019 134060313 2020-06-10 MAKIE MARKETING INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 448130
Sponsor’s telephone number 2126253930
Plan sponsor’s address 109 THOMPSON ST., NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing PHIL TISUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 THOMPSON ST., NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MAKIE YAHAGI Chief Executive Officer 109 THOMPSON ST., NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1999-05-06 2001-05-21 Address 109 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110630003233 2011-06-30 BIENNIAL STATEMENT 2011-05-01
090519002826 2009-05-19 BIENNIAL STATEMENT 2009-05-01
050622002130 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030508002799 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010521002049 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990506000506 1999-05-06 CERTIFICATE OF INCORPORATION 1999-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-16 No data 109 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2658837 CL VIO INVOICED 2017-08-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2795827703 2020-05-01 0202 PPP 109 THOMPSON ST, NEW YORK, NY, 10012
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43447
Loan Approval Amount (current) 43447
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43908.26
Forgiveness Paid Date 2021-05-27
9190458302 2021-01-30 0202 PPS 109 Thompson St, New York, NY, 10012-3777
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43447
Loan Approval Amount (current) 43447
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3777
Project Congressional District NY-10
Number of Employees 4
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43761.6
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State