Search icon

A-MARK HOME INSPECTIONS, INC.

Company Details

Name: A-MARK HOME INSPECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454259
ZIP code: 14216
County: Niagara
Place of Formation: New York
Address: 43 DELANEY AVE., BUFFALO, NY, United States, 14216
Principal Address: 43 DELANEY AVENUE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A-MARK HOME INSPECTIONS, INC. DOS Process Agent 43 DELANEY AVE., BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
MARK J BONVISSUTO Chief Executive Officer 43 DELANEY AVENUE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2011-01-10 2017-02-21 Address 43 DELANEY AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2008-12-18 2011-01-10 Address 3697 SPICE CREEK RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2008-12-18 2011-01-10 Address 3697 SPIE CREEK RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2008-12-18 2011-01-10 Address 3697 SPICE CREEK RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2006-12-28 2008-12-18 Address 3697 SPICE CREEK, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170221006070 2017-02-21 BIENNIAL STATEMENT 2016-12-01
121217006593 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110110003120 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081218002611 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061228000249 2006-12-28 CERTIFICATE OF INCORPORATION 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2069398707 2021-03-28 0296 PPS 31 Denton Dr, Lancaster, NY, 14086-1484
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3530
Loan Approval Amount (current) 3530
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 Lancaster, ERIE, NY, 14086-1484
Project Congressional District NY-23
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3550.6
Forgiveness Paid Date 2021-11-01
5538997101 2020-04-13 0296 PPP 31 Denton Drive, LANCASTER, NY, 14086
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Unanswered
Project Address LANCASTER, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3785.24
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State