Search icon

MARKS ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARKS ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Apr 2014 (11 years ago)
Entity Number: 4566256
ZIP code: 14424
County: Monroe
Place of Formation: New York
Address: 4303 NY Routes 5 & 20, Canandaigua, NY, United States, 14424
Principal Address: 4303 NY Routes 5 & 20, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRENNAN MARKS Agent 42 BEEMAN STREET, CANANDAIGUA, NY, 14424

DOS Process Agent

Name Role Address
MARKS ENGINEERING, P.C. DOS Process Agent 4303 NY Routes 5 & 20, Canandaigua, NY, United States, 14424

Chief Executive Officer

Name Role Address
BRENNAN MARKS Chief Executive Officer 4303 NY ROUTES 5 & 20, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
465696515
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 42 BEEMAN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 4303 NY ROUTES 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2019-12-03 2024-04-01 Address 42 BEEMAN ST., CANANDAIQUA, NY, 14424, USA (Type of address: Service of Process)
2019-12-03 2024-04-01 Address 42 BEEMAN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2017-11-14 2024-04-01 Address 42 BEEMAN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240401040198 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220303002148 2022-03-03 BIENNIAL STATEMENT 2020-04-01
191203061070 2019-12-03 BIENNIAL STATEMENT 2018-04-01
171114000061 2017-11-14 CERTIFICATE OF CHANGE 2017-11-14
140423000730 2014-04-23 CERTIFICATE OF INCORPORATION 2014-04-23

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
74640.00
Total Face Value Of Loan:
74640.00
Date:
2020-04-07
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63250
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74640
Current Approval Amount:
74640
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75167.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State