Search icon

ROBERT MARKS, INC.

Company Details

Name: ROBERT MARKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2009 (16 years ago)
Entity Number: 3787511
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 3 KETTLE COURT, EAST HAMPTON, NEW YORK, NY, United States, 11937
Principal Address: 3 KETTLE COURT, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MARKS Chief Executive Officer 3 KETTLE COURT, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 KETTLE COURT, EAST HAMPTON, NEW YORK, NY, United States, 11937

Licenses

Number Type Date End date
46000003569 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-11-19 2025-11-18

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 3 KETTLE COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2013-03-18 2023-03-02 Address 3 KETTLE COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2013-03-18 2015-03-02 Address 3 KETTLE COURT, EAS HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2009-03-18 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-18 2023-03-02 Address 3 KETTLE COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302001392 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210302060725 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190308060586 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170307006537 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150302007991 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130318006548 2013-03-18 BIENNIAL STATEMENT 2013-03-01
090318000321 2009-03-18 CERTIFICATE OF INCORPORATION 2009-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108946781 0215000 1992-03-30 311 E. 72ND STREET, NEW YORK, NY, 10021
Inspection Type Accident
Scope NoInspection
Safety/Health Safety
Close Conference 1992-03-30
Case Closed 1992-05-04

Related Activity

Type Accident
Activity Nr 361109952

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6933398502 2021-03-04 0235 PPP 655 W Penn St, Long Beach, NY, 11561-2930
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-2930
Project Congressional District NY-04
Number of Employees 1
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7526.87
Forgiveness Paid Date 2021-08-13
4016908809 2021-04-15 0235 PPS 655 W Penn St N/A, Long Beach, NY, 11561-2930
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4857
Loan Approval Amount (current) 4857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-2930
Project Congressional District NY-04
Number of Employees 1
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4875.9
Forgiveness Paid Date 2021-09-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State