Search icon

MARK WHOLESALE INC.

Company Details

Name: MARK WHOLESALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4129158
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 808 BEDFORD AVE STE 2B, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QE6BTJ8U16FM87 4129158 US-NY GENERAL ACTIVE No data

Addresses

Legal 808 Bedford Avenue, Suite 2B, Brooklyn, New York, US-NY, US, 11205
Headquarters 808 Bedford Avenue, Suite 2B, Brooklyn, New York, US-NY, US, 11205

Registration details

Registration Date 2017-05-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-04-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4129158

DOS Process Agent

Name Role Address
MARK WHOLESALE INC. DOS Process Agent 808 BEDFORD AVE STE 2B, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MORDECHAI SCHWARTZ Chief Executive Officer 808 BEDFORD AVE STE 2B, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 808 BEDFORD AVE STE 2B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-08-01 Address 808 BEDFORD AVE STE 2B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2023-03-22 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-03-22 Address 808 BEDFORD AVE STE 2B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-08-01 Address 808 BEDFORD AVE STE 2B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2021-11-16 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-02 2023-03-22 Address 808 BEDFORD AVE STE 2B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2014-05-23 2023-03-22 Address 808 BEDFORD AVE STE 2B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2014-05-23 2020-07-02 Address 808 BEDFORD AVE STE 2B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801008129 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230322003366 2023-03-22 BIENNIAL STATEMENT 2021-08-01
200702061005 2020-07-02 BIENNIAL STATEMENT 2019-08-01
150826006105 2015-08-26 BIENNIAL STATEMENT 2015-08-01
140523006055 2014-05-23 BIENNIAL STATEMENT 2013-08-01
110810000953 2011-08-10 CERTIFICATE OF INCORPORATION 2011-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5822347701 2020-05-01 0202 PPP 1941 BROADWAY, BROOKLYN, NY, 11207
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90143
Loan Approval Amount (current) 90143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91029.61
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State