Search icon

MARK'S BOOKKEEPING SERVICES LLC

Company Details

Name: MARK'S BOOKKEEPING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2002 (23 years ago)
Entity Number: 2775251
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 68 bradhurst ave, #5u, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
mark a. gilbert DOS Process Agent 68 bradhurst ave, #5u, NEW YORK, NY, United States, 10039

Agent

Name Role Address
MARK A. GILBERT Agent 68 BRADHURST AVE, #5U, NEW YORK, NY, 10039

History

Start date End date Type Value
2018-01-24 2023-06-16 Address 68 BRADHURST AVE, #5U, NEW YORK, NY, 10039, USA (Type of address: Registered Agent)
2014-01-27 2018-01-24 Address 435 W. 23RD ST. #15F, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-27 2023-06-16 Address 19 W. 21ST ST. #705, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-06-05 2014-01-27 Address 40 WEST 24TH STREET, SUITE 3F, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2002-06-05 2014-01-27 Address 40 WEST 24TH STREET, SUITE 3F, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616003955 2023-02-22 CERTIFICATE OF CHANGE BY ENTITY 2023-02-22
180124000153 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
140603006120 2014-06-03 BIENNIAL STATEMENT 2014-06-01
140127000040 2014-01-27 CERTIFICATE OF CHANGE 2014-01-27
120618006307 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100921002086 2010-09-21 BIENNIAL STATEMENT 2010-06-01
080624002782 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060525002562 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040527002053 2004-05-27 BIENNIAL STATEMENT 2004-06-01
020605000773 2002-06-05 ARTICLES OF ORGANIZATION 2002-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5584127110 2020-04-13 0202 PPP 19 West 21st Street,702, New York, NY, 10010
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220000
Loan Approval Amount (current) 220000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221651.51
Forgiveness Paid Date 2021-02-17
5341528310 2021-01-25 0202 PPS 19 W 21st St Rm 702, New York, NY, 10010-7086
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207400
Loan Approval Amount (current) 207400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-7086
Project Congressional District NY-12
Number of Employees 18
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209098.98
Forgiveness Paid Date 2021-11-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State