Search icon

MARK'S HOME IMPROVEMENTS, INC.

Company Details

Name: MARK'S HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2005 (20 years ago)
Date of dissolution: 16 Aug 2007
Entity Number: 3223786
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 444 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARK DEDVUKOVIC DOS Process Agent 444 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Filings

Filing Number Date Filed Type Effective Date
070816001096 2007-08-16 CERTIFICATE OF DISSOLUTION 2007-08-16
050627000620 2005-06-27 CERTIFICATE OF INCORPORATION 2005-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1197267304 2020-04-28 0248 PPP 3651 Country Club Road, Endwell, NY, 13760
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 3012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Endwell, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State