Search icon

THE MARKS ORGANIZATION, INC.

Company Details

Name: THE MARKS ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2004 (21 years ago)
Entity Number: 3056830
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 206 WEST ROUTE 59, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 WEST ROUTE 59, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
PAUL MARKS Chief Executive Officer 206 WEST ROUTE 59, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
201201514
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 206 WEST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 206 W RTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-16 2025-01-03 Address 206 WEST RTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
2006-05-16 2025-01-03 Address 206 W RTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103003816 2025-01-03 BIENNIAL STATEMENT 2025-01-03
200505061555 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006930 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160516007136 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140506007317 2014-05-06 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
58725.00
Total Face Value Of Loan:
58725.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58725
Current Approval Amount:
58725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59115.96

Court Cases

Court Case Summary

Filing Date:
2009-12-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
JOLES,
Party Role:
Defendant
Party Name:
THE MARKS ORGANIZATION, INC.
Party Role:
Plaintiff
Party Name:
JOLES
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State