Search icon

MARK R. BLAUSTEIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK R. BLAUSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3070866
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 15 SABRINA COURT, DIX HILLS, NY, United States, 11746
Principal Address: 1325 FRANKLIN AVE, STE 235, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK R. BLAUSTEIN DOS Process Agent 15 SABRINA COURT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
MARK R BLAUSTEIN Chief Executive Officer 1325 FRANKLN AVE, STE 235, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
201307105
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 1325 FRANKLN AVE, STE 235, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-05-26 2024-05-13 Address 1325 FRANKLN AVE, STE 235, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-06-25 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-25 2024-05-13 Address 15 SABRINA COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513002797 2024-05-13 BIENNIAL STATEMENT 2024-05-13
200603060045 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180626006041 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160602006014 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140609007246 2014-06-09 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
44672.00
Total Face Value Of Loan:
44672.00
Date:
2020-05-02
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:
44672.00
Total Face Value Of Loan:
44672.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44672
Current Approval Amount:
44672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45069.66
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44672
Current Approval Amount:
44672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44950.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State