Search icon

MARK L. BODNER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK L. BODNER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 2005 (20 years ago)
Entity Number: 3246615
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 350 SEVENTH AVENUE,, SUITE 604, NEW YORK, NY, United States, 10001
Principal Address: 350 Seventh Avenue, Suite 604, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARK L. BODNER PRESIDENT Agent 350 SEVENTH AVENUE,, SUITE 604, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
MARK L. BODNER, P.C. DOS Process Agent 350 SEVENTH AVENUE,, SUITE 604, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARK L. BODNER Chief Executive Officer 350 SEVENTH AVENUE, SUITE 604, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
203404258
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
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:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 350 SEVENTH AVENUE, SUITE 604, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-02-01 2023-08-08 Address 350 SEVENTH AVENUE,, SUITE 604, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2018-02-01 2023-08-08 Address 350 SEVENTH AVENUE,, SUITE 604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-08-22 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-22 2018-02-01 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808000497 2023-08-08 BIENNIAL STATEMENT 2023-08-01
230124001814 2023-01-24 BIENNIAL STATEMENT 2021-08-01
180201000547 2018-02-01 CERTIFICATE OF CHANGE 2018-02-01
050822000883 2005-08-22 CERTIFICATE OF INCORPORATION 2005-08-22

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
103335.00
Total Face Value Of Loan:
103335.00
Date:
2020-05-04
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:
103335.00
Total Face Value Of Loan:
103335.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103335
Current Approval Amount:
103335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104351.36
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103335
Current Approval Amount:
103335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103895.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State