Search icon

JOY MARK, INC.

Company Details

Name: JOY MARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1977 (48 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 445531
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-05 147TH STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOY MARK INC 401K PROFIT SHARING PLAN AND TRUST 2021 132906892 2022-10-03 JOY MARK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2127687986
Plan sponsor’s address 49 STONE HILL DR S, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing RAYMOND TSAI
JOY MARK INC 401K PROFIT SHARING PLAN AND TRUST 2020 132906892 2021-06-08 JOY MARK INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2127687986
Plan sponsor’s address 49 STONE HILL DR S, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing RAYMOND TSAI
JOY MARK INC 401K PROFIT SHARING PLAN AND TRUST 2019 132906892 2020-06-22 JOY MARK INC 5
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2127687986
Plan sponsor’s address 1407 BROADWAY ROOM 903, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing RTSAI0060
JOY MARK INC 401K PROFIT SHARING PLAN AND TRUST 2019 132906892 2020-06-30 JOY MARK INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2127687986
Plan sponsor’s address 1407 BROADWAY ROOM 903, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing RAYMOND TSAI
JOY MARK INC 401K PROFIT SHARING PLAN AND TRUST 2018 132906892 2019-05-24 JOY MARK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2127687986
Plan sponsor’s address 1407 BROADWAY ROOM 903, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing RAYMOND TSAI
JOY MARK INC 401K PROFIT SHARING PLAN AND TRUST 2017 132906892 2018-06-15 JOY MARK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2127687986
Plan sponsor’s address 1407 BROADWAY ROOM 903, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing RAYMOND TSAI
JOY MARK INC 401K PROFIT SHARING PLAN AND TRUST 2016 132906892 2017-05-23 JOY MARK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2127687986
Plan sponsor’s address 1407 BROADWAY ROOM 903, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing RAYMOND TSAI
JOY MARK INC 401 K PROFIT SHARING PLAN TRUST 2015 132906892 2016-06-20 JOY MARK INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 2127687986
Plan sponsor’s address 1407 BROADWAY RM 903, NEW YORK, NY, 100183273

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing RAYMOND TSAI
JOY MARK INC 401 K PROFIT SHARING PLAN TRUST 2014 132906892 2015-05-15 JOY MARK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 2127687986
Plan sponsor’s address 1407 BROADWAY RM 903, NEW YORK, NY, 100183273

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing RAYMOND TSAI
JOY MARK INC 401 K PROFIT SHARING PLAN TRUST 2013 132906892 2014-05-13 JOY MARK INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 2127687986
Plan sponsor’s address 1407 BROADWAY RM 903, NEW YORK, NY, 100183273

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing RAYMOND TSAI

DOS Process Agent

Name Role Address
% JUDY TSAI DOS Process Agent 42-05 147TH STREET, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1977-08-19 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-08-19 2022-10-08 Address 42-05 147TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221008000221 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
20101220068 2010-12-20 ASSUMED NAME CORP INITIAL FILING 2010-12-20
A423470-4 1977-08-19 CERTIFICATE OF INCORPORATION 1977-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2679457310 2020-04-29 0202 PPP 1407 Broadway 903, New York, NY, 10018
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80676
Loan Approval Amount (current) 80676
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 New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81891.67
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State