Search icon

MARK II CONSTRUCTION CORP.

Company Details

Name: MARK II CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2001 (23 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2694116
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 160 RIVERSIDE AVE, FLANDERS, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCO P SILVA DOS Process Agent 160 RIVERSIDE AVE, FLANDERS, NY, United States, 11901

Chief Executive Officer

Name Role Address
MARCO P SILVA Chief Executive Officer 160 RIVERSIDE AVE, FLANDERS, NY, United States, 11901

History

Start date End date Type Value
2005-11-29 2009-10-07 Address 28 POINT RD, 1B, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2005-11-29 2009-10-07 Address 28 POINT RD, 1B, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2005-11-29 2009-10-07 Address 28 POINT RD, 1B, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2003-11-13 2005-11-29 Address 28 POINT RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2003-11-13 2005-11-29 Address 28 POINT RD, 1B, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2001-10-30 2005-11-29 Address 28 POINT ROAD APT 1B, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1938602 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
091007002625 2009-10-07 BIENNIAL STATEMENT 2009-10-01
080129002138 2008-01-29 BIENNIAL STATEMENT 2007-10-01
051129002522 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031113002613 2003-11-13 BIENNIAL STATEMENT 2003-10-01
011030000395 2001-10-30 CERTIFICATE OF INCORPORATION 2001-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6854107110 2020-04-14 0248 PPP 69 Sugarbrush Dr, WEST CHAZY, NY, 12992
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87800
Loan Approval Amount (current) 87800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST CHAZY, CLINTON, NY, 12992-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88675.59
Forgiveness Paid Date 2021-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State