Search icon

MARK EISEN, INC.

Company Details

Name: MARK EISEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2004 (21 years ago)
Entity Number: 3093995
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 17 CONKNLIN STREET, 2ND FLOOR, FARMINGDALE, NY, United States, 11735
Principal Address: C/O BORNEMAN & ASSOC CPA P, 17 CONKLIN STREET, 2ND FL., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK EISEN 401K PROFIT SHARING PLAN AND TRUST 2023 472592963 2024-10-07 MARK EISEN 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 7186011540
Plan sponsor’s address 3701 HENRY HUDSON PARKWAY 1E, BRONX, NY, 10463
MARK EISEN DEFINED BENEFIT PENSION PLAN AND TRUST 2023 472592963 2024-10-07 MARK EISEN 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 7186011540
Plan sponsor’s address 3701 HENRY HUDSON PARKWAY 1E, BRONX, NY, 10463
MARK EISEN DEFINED BENEFIT PENSION PLAN AND TRUST 2022 472592963 2023-10-13 MARK EISEN 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 7186011540
Plan sponsor’s address 3701 HENRY HUDSON PARKWAY 1E, BRONX, NY, 10463
MARK EISEN 401K PROFIT SHARING PLAN AND TRUST 2022 472592963 2023-10-13 MARK EISEN 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 7186011540
Plan sponsor’s address 3701 HENRY HUDSON PARKWAY 1E, BRONX, NY, 10463
MARK EISEN DEFINED BENEFIT PENSION PLAN AND TRUST 2021 472592963 2022-10-14 MARK EISEN 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 7186011540
Plan sponsor’s address 3701 HENRY HUDSON PARKWAY 1E, BRONX, NY, 10463
MARK EISEN 401K PROFIT SHARING PLAN AND TRUST 2021 472592963 2022-10-14 MARK EISEN 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 7186011540
Plan sponsor’s address 3701 HENRY HUDSON PARKWAY 1E, BRONX, NY, 10463
MARK EISEN DEFINED BENEFIT PENSION PLAN AND TRUST 2020 472592963 2021-10-07 MARK EISEN 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 7186011540
Plan sponsor’s address 3701 HENRY HUDSON PARKWAY 1E, BRONX, NY, 10463
MARK EISEN 401K PROFIT SHARING PLAN AND TRUST 2020 472592963 2021-10-07 MARK EISEN 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 7186011540
Plan sponsor’s address 3701 HENRY HUDSON PARKWAY 1E, BRONX, NY, 10463
MARK EISEN DEFINED BENEFIT PENSION PLAN AND TRUST 2019 472592963 2020-10-08 MARK EISEN 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 7186011540
Plan sponsor’s address 3701 HENRY HUDSON PARKWAY 1E, BRONX, NY, 10463
MARK EISEN 401K PROFIT SHARING PLAN AND TRUST 2019 472592963 2020-10-08 MARK EISEN 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 7186011540
Plan sponsor’s address 3701 HENRY HUDSON PARKWAY 1E, BRONX, NY, 10463

DOS Process Agent

Name Role Address
C/O BORNEMAN & ASSOCIATES CPA, PC DOS Process Agent 17 CONKNLIN STREET, 2ND FLOOR, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MARK EISEN Chief Executive Officer C/O BORNEMAN & ASSOC CPA P, 17 CONKLIN STREET, 2ND FL., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-04-03 2025-04-03 Address C/O BORNEMAN & ASSOC CPA P, 17 CONKLIN STREET, 2ND FL., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-08-04 2025-04-03 Address C/O BORNEMAN & ASSOC CPA P, 17 CONKLIN STREET, 2ND FL., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-08-04 2025-04-03 Address 17 CONKNLIN STREET, 2ND FLOOR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2019-03-11 2020-08-04 Address 17 CONKNLIN STREET, 2ND FLOOR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2019-03-11 2020-08-04 Address C/O BORNEMAN & ASSOC CPA PC, 17 CONKLIN STREET, 2ND FL., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-07-11 2019-03-11 Address 40 CROSSWAYS PARK DR, STE 106, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2016-07-11 2019-03-11 Address C/O BORNEMAN & ASSOC CPA PC, 40 CROSSWAYS PARK DR, STE 106, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2016-07-11 2019-03-11 Address C/O BORNEMAN & ASSOC CPA PC, 40 CROSSWAYS PARK DR, STE 106, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2008-02-14 2016-07-11 Address 1818 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2006-08-15 2016-07-11 Address 243 FIFTH AVENUE, SUITE 321, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403005489 2025-04-03 BIENNIAL STATEMENT 2025-04-03
200804061464 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190311061833 2019-03-11 BIENNIAL STATEMENT 2018-08-01
170208002007 2017-02-08 BIENNIAL STATEMENT 2016-08-01
160711002007 2016-07-11 BIENNIAL STATEMENT 2014-08-01
080214000390 2008-02-14 CERTIFICATE OF CHANGE 2008-02-14
060815002950 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040824000139 2004-08-24 CERTIFICATE OF INCORPORATION 2004-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4858188803 2021-04-16 0202 PPS 3701 Henry Hudson Pkwy Apt 1E, Bronx, NY, 10463-1526
Loan Status Date 2024-06-11
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293000
Loan Approval Amount (current) 293000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-1526
Project Congressional District NY-15
Number of Employees 10
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207320.82
Forgiveness Paid Date 2024-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State