Search icon

536M CORPORATION

Company Details

Name: 536M CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150225
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 28 BULKLEY AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
536M CORPORATION 401(K)PROFIT SHARING PLAN 2023 202188579 2024-01-15 536M CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-01
Business code 442299
Sponsor’s telephone number 9147152018
Plan sponsor’s address 1214 W BOSTON POST ROAD, PMB 249, MAMARONECK, NY, 10543
536M CORPORATION 401(K)PROFIT SHARING PLAN 2022 202188579 2023-11-01 536M CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-01
Business code 442299
Sponsor’s telephone number 9147152018
Plan sponsor’s address 1214 W BOSTON POST ROAD, PMB 249, MAMARONECK, NY, 10543
536M CORPORATION 401(K)PROFIT SHARING PLAN 2022 202188579 2023-10-11 536M CORPORATION 4
Three-digit plan number (PN) 001
Effective date of plan 2013-12-01
Business code 442299
Sponsor’s telephone number 9147152018
Plan sponsor’s address 1214 W BOSTON POST ROAD, PMB 249, MAMARONECK, NY, 10543
536M CORPORATION 401(K)PROFIT SHARING PLAN 2021 202188579 2022-10-03 536M CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-01
Business code 442299
Sponsor’s telephone number 9147152018
Plan sponsor’s address 1214 W BOSTON POST ROAD, PMB 249, MAMARONECK, NY, 10543
536M CORPORATION 401(K)PROFIT SHARING PLAN 2020 202188579 2021-07-16 536M CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-01
Business code 442299
Sponsor’s telephone number 9148347234
Plan sponsor’s address 650 HALSTEAD AVENUE STE 103, MAMARONECK, NY, 10543
536M CORPORATION 401(K)PROFIT SHARING PLAN 2019 202188579 2020-07-22 536M CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-01
Business code 442299
Sponsor’s telephone number 9148347234
Plan sponsor’s address 28 BULKLEY AVENUE, PORT CHESTER, NY, 10573
536M CORPORATION 401(K)PROFIT SHARING PLAN 2018 202188579 2019-07-16 536M CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-01
Business code 442299
Sponsor’s telephone number 9148347234
Plan sponsor’s address 28 BULKLEY AVENUE, PORT CHESTER, NY, 10573
536M CORPORATION 401(K)PROFIT SHARING PLAN 2017 202188579 2018-05-01 536M CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-01
Business code 442299
Sponsor’s telephone number 9148347234
Plan sponsor’s address 300 WAVERLY AVENUE, SPC 3, MAMARONECK, NY, 10543
536M CORPORATION 401(K)PROFIT SHARING PLAN 2016 202188579 2017-07-21 536M CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-01
Business code 442299
Sponsor’s telephone number 9148347234
Plan sponsor’s address 300 WAVERLY AVENUE, SPC 3, MAMARONECK, NY, 10543
536M CORPORATION 401(K)PROFIT SHARING PLAN 2015 202188579 2016-06-07 536M CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-01
Business code 442299
Sponsor’s telephone number 9148347234
Plan sponsor’s address 300 WAVERLY AVENUE, SPC 3, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing DAVID SALKO

Chief Executive Officer

Name Role Address
DAVID SALKO Chief Executive Officer 28 BULKLEY AVENUE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
DAVID M SALKO DOS Process Agent 28 BULKLEY AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2022-12-08 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-28 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-03 2019-02-15 Address 300 WAVERLY AVE, SPC3, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2017-01-03 2019-02-15 Address 300 WAVERLY AVE, SPC3, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2015-01-12 2017-01-03 Address 300 WAVERLY AVE, SPC3, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2015-01-12 2017-01-03 Address 300 WAVERLY AVE, SPC3, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2014-02-20 2015-01-12 Address 300 WAVERLY AVE, SPC3, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2014-02-20 2015-01-12 Address 300 WAVERLY AVE, SPC3, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2014-02-20 2019-02-15 Address 300 WAVERLY AVE, SPC3, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2005-01-13 2014-02-20 Address C/O MCMILLAN CONSTABILE, LLP, 2180 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105060964 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190215060133 2019-02-15 BIENNIAL STATEMENT 2019-01-01
170103006249 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112006918 2015-01-12 BIENNIAL STATEMENT 2015-01-01
140220002530 2014-02-20 BIENNIAL STATEMENT 2013-01-01
140122000318 2014-01-22 CERTIFICATE OF AMENDMENT 2014-01-22
140122000312 2014-01-22 ANNULMENT OF DISSOLUTION 2014-01-22
DP-1969802 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
050113000534 2005-01-13 CERTIFICATE OF INCORPORATION 2005-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186707201 2020-04-15 0202 PPP 28 Bulkley Avenue, PORT CHESTER, NY, 10573
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49322
Loan Approval Amount (current) 49322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49854.95
Forgiveness Paid Date 2021-05-17
6876498609 2021-03-23 0202 PPS 28 Bulkley Ave, Port Chester, NY, 10573-3902
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44749
Loan Approval Amount (current) 44749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3902
Project Congressional District NY-16
Number of Employees 4
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44949.13
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State