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

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

Form 5500 Series

Employer Identification Number (EIN):
202188579
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

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: Service of Process)
2017-01-03 2019-02-15 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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
44749.00
Total Face Value Of Loan:
44749.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
49322.00
Total Face Value Of Loan:
49322.00

Trademarks Section

Serial Number:
86164056
Mark:
PROTEX
Status:
CANCELLED - SECTION 7
Mark Type:
TRADEMARK
Application Filing Date:
2014-01-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PROTEX

Goods And Services

For:
Table pads
First Use:
2011-05-01
International Classes:
024 - Primary Class
Class Status:
Sec. 7(d) – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49322
Current Approval Amount:
49322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49854.95
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44749
Current Approval Amount:
44749
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44949.13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State