Search icon

MARK LAWSON ANTIQUES, INC.

Company Details

Name: MARK LAWSON ANTIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2000 (24 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK LAWSON ANTIQUES, INC. 401(K) PLAN 2023 141828381 2024-10-12 MARK LAWSON ANTIQUES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453310
Sponsor’s telephone number 5185878787
Plan sponsor’s address 492 MAPLE AVE., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing MARK LAWSON
Valid signature Filed with authorized/valid electronic signature
MARK LAWSON ANTIQUES, INC. 401(K) PLAN 2022 141828381 2023-03-13 MARK LAWSON ANTIQUES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453310
Sponsor’s telephone number 5185878787
Plan sponsor’s address 492 MAPLE AVE., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2023-03-13
Name of individual signing MARK LAWSON
MARK LAWSON ANTIQUES, INC. 401(K) PLAN 2021 141828381 2022-08-18 MARK LAWSON ANTIQUES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453310
Sponsor’s telephone number 5185878787
Plan sponsor’s address 492 MAPLE AVE., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-08-18
Name of individual signing MARK LAWSON
MARK LAWSON ANTIQUES, INC. 401(K) PLAN 2020 141828381 2021-09-29 MARK LAWSON ANTIQUES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453310
Sponsor’s telephone number 5185878787
Plan sponsor’s address 492 MAPLE AVE., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing MARK LAWSON
MARK LAWSON ANTIQUES, INC. 401(K) PLAN 2019 141828381 2020-10-02 MARK LAWSON ANTIQUES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453310
Sponsor’s telephone number 5185878787
Plan sponsor’s address 492 MAPLE AVE., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing MARK LAWSON
MARK LAWSON ANTIQUES, INC. 401(K) PLAN 2018 141828381 2019-09-26 MARK LAWSON ANTIQUES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453310
Sponsor’s telephone number 5185878787
Plan sponsor’s address 492 MAPLE AVE., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing MARK LAWSON
MARK LAWSON ANTIQUES, INC. 401(K) PLAN 2017 141828381 2018-09-02 MARK LAWSON ANTIQUES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453310
Sponsor’s telephone number 5185878787
Plan sponsor’s address 492 MAPLE AVE., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2018-09-02
Name of individual signing MARK LAWSON
MARK LAWSON ANTIQUES, INC. 401(K) PLAN 2016 141828381 2017-06-09 MARK LAWSON ANTIQUES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453310
Sponsor’s telephone number 5185878787
Plan sponsor’s address 492 MAPLE AVE., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing MARK LAWSON
MARK LAWSON ANTIQUES, INC. 401(K) PLAN 2015 141828381 2016-08-11 MARK LAWSON ANTIQUES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453310
Sponsor’s telephone number 5185878787
Plan sponsor’s address 492 MAPLE AVE., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing MARK LAWSON

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

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
141210006745 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121219006377 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110104002423 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081208002601 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061208002515 2006-12-08 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4782837009 2020-04-04 0248 PPP 492 MAPLE AVE, SARATOGA SPRINGS, NY, 12866-5508
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-5508
Project Congressional District NY-20
Number of Employees 5
NAICS code 453310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64710.73
Forgiveness Paid Date 2021-03-22
8743618505 2021-03-10 0248 PPS 492 Maple Ave, Saratoga Springs, NY, 12866-5508
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60750
Loan Approval Amount (current) 60750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-5508
Project Congressional District NY-20
Number of Employees 6
NAICS code 453310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61374.38
Forgiveness Paid Date 2022-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State