Search icon

MARK S. JONES INSURANCE AGENCY INC.

Company Details

Name: MARK S. JONES INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488239
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1109 HALLOCK AVENUE, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1109 HALLOCK AVENUE, PT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
MARK S. JONES Chief Executive Officer 1109 HALLOCK AVENUE, PT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2008-03-11 2018-03-02 Address 1109 HALLOCK AVENUE, PT JEFFERSON STATION, NY, 11776, 1228, USA (Type of address: Principal Executive Office)
2002-03-04 2008-03-11 Address 1109 HALLOCK AVE, PORT JEFFERSON STAT, NY, 11776, 1228, USA (Type of address: Chief Executive Officer)
2002-03-04 2008-03-11 Address 1109 HALLOCK AVE, PORT JEFFERSON STAT, NY, 11776, 1228, USA (Type of address: Principal Executive Office)
2002-03-04 2008-03-11 Address 1109 HALLOCK AVE, PORT JEFFERSON STAT, NY, 11776, 1228, USA (Type of address: Service of Process)
2000-03-21 2002-03-04 Address 19 CINDERELLA LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302006545 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140306006588 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120419002544 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100603002957 2010-06-03 BIENNIAL STATEMENT 2010-03-01
080311002052 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060321002856 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040303002281 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020304002809 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000321000159 2000-03-21 CERTIFICATE OF INCORPORATION 2000-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7589977105 2020-04-14 0235 PPP 1109 Hallock Avenue, PORT JEFFERSON STATION, NY, 11776
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31528.49
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State