Search icon

MARK DAVIS BUILDER, INC.

Company Details

Name: MARK DAVIS BUILDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2002 (23 years ago)
Entity Number: 2821735
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: PO BOX 1493, MATTITUCK, NY, United States, 11952
Principal Address: 415 A.J. MASTERS RD, LAUREL, NY, United States, 11948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK DAVIS Chief Executive Officer BOX 1493, MATITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1493, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2002-10-10 2006-11-07 Address PO BOX 65 13105 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061107002532 2006-11-07 BIENNIAL STATEMENT 2006-10-01
021010000677 2002-10-10 CERTIFICATE OF INCORPORATION 2002-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6369197100 2020-04-14 0235 PPP 580 Masters rd, LAUREL, NY, 11948-0081
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAUREL, SUFFOLK, NY, 11948-0081
Project Congressional District NY-01
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25236.3
Forgiveness Paid Date 2021-04-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State