Search icon

MARKER SYSTEMS, INC.

Company Details

Name: MARKER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1999 (26 years ago)
Entity Number: 2425753
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 940 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARKER SYSTEMS, INC. DOS Process Agent 940 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
ALBERT W BLUEMLE Chief Executive Officer 1385 CAMPBELL BLVD, AMHERST, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
161575867
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 1385 CAMPBELL BLVD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2017-12-19 2023-10-12 Address 1385 CAMPBELL BLVD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2013-10-29 2017-12-19 Address 385 RENAISSANCE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2011-10-20 2013-10-29 Address 410 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2010-11-15 2023-10-12 Address 940 RIVER ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012000289 2023-10-12 BIENNIAL STATEMENT 2023-10-01
220316001045 2022-03-16 BIENNIAL STATEMENT 2021-10-01
191009060417 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171219006154 2017-12-19 BIENNIAL STATEMENT 2017-10-01
151005006268 2015-10-05 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
220000.00
Total Face Value Of Loan:
220000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220000
Current Approval Amount:
220000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
222145.75

Date of last update: 31 Mar 2025

Sources: New York Secretary of State