Search icon

MARKS ENGINEERING, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARKS ENGINEERING 401(K) PLAN 2023 465696515 2024-10-04 MARKS ENGINEERING, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5859050360
Plan sponsor’s address 4303 ROUTES 5 AND 20, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MARKS ENGINEERING 401(K) PLAN 2022 465696515 2023-06-29 MARKS ENGINEERING, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5859050360
Plan sponsor’s address 4303 ROUTES 5 AND 20, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing CHRISTINE RIMER
MARKS ENGINEERING 401(K) PLAN 2021 465696515 2022-06-01 MARKS ENGINEERING, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5859050360
Plan sponsor’s address 42 BEEMAN ST, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER

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

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)
2017-11-14 2019-12-03 Address 42 BEEMAN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2014-04-23 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-23 2017-11-14 Address 1303 SWEETS CORNERS ROAD, PENFIELD, NY, 12526, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4823637005 2020-04-04 0219 PPP 42 Beeman street, CANANDAIGUA, NY, 14424-2055
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-2055
Project Congressional District NY-24
Number of Employees 6
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63250
Forgiveness Paid Date 2021-06-28
7367738300 2021-01-28 0219 PPS 42 Beeman St, Canandaigua, NY, 14424-2055
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74640
Loan Approval Amount (current) 74640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-2055
Project Congressional District NY-24
Number of Employees 8
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75167.59
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State