Search icon

MARK LAWSON ANTIQUES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK LAWSON ANTIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2000 (25 years ago)
Date of dissolution: 19 Aug 2024
Entity Number: 2579919
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 492 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 492 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
MARK LAWSON Chief Executive Officer 492 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141828381
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 492 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2002-11-27 2024-08-21 Address 492 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2002-11-27 2024-08-21 Address 492 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2000-12-04 2002-11-27 Address 444 BROADWAY, SARATOGA, NY, 12866, USA (Type of address: Service of Process)
2000-12-04 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240821001072 2024-08-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-19
221219001632 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201209060319 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181205006101 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201007111 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
60750.00
Total Face Value Of Loan:
60750.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
64100.00
Total Face Value Of Loan:
64100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$64,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,710.73
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $64,100
Jobs Reported:
6
Initial Approval Amount:
$60,750
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,374.38
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $60,748
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State