Search icon

A-MARK HOME INSPECTIONS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
3530.00
Total Face Value Of Loan:
3530.00
Date:
2020-06-04
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:
45700.00
Total Face Value Of Loan:
45700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3530
Current Approval Amount:
3530
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3550.6
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3785.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State