Search icon

MARK SANDERS LLC

Company Details

Name: MARK SANDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732106
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 11 Herkimer Place, Brooklyn, NY, United States, 11216

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK SANDERS, LLC 401(K) PLAN 2023 473536321 2024-07-01 MARK SANDERS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453220
Sponsor’s telephone number 9149079964
Plan sponsor’s address 11 HERKIMER PLACE, BROOKLYN, NY, 11216
MARK SANDERS, LLC 401(K) PLAN 2022 473536321 2023-05-16 MARK SANDERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453220
Sponsor’s telephone number 3477602443
Plan sponsor’s address 444 10TH STREET, BROOKLYN, NY, 11215
MARK SANDERS, LLC 401(K) PLAN 2021 473536321 2022-09-16 MARK SANDERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453220
Sponsor’s telephone number 3477602443
Plan sponsor’s address 444 10TH STREET, BROOKLYN, NY, 11215
MARK SANDERS, LLC 401(K) PLAN 2020 473536321 2021-09-15 MARK SANDERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453220
Sponsor’s telephone number 3477602443
Plan sponsor’s address 444 10TH STREET, BROOKLYN, NY, 11215
MARK SANDERS, LLC 401(K) PLAN 2019 473536321 2020-09-11 MARK SANDERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453220
Sponsor’s telephone number 3477602443
Plan sponsor’s address 444 10TH STREET, BROOKLYN, NY, 11215

DOS Process Agent

Name Role Address
MARK SANDERS LLC DOS Process Agent 11 Herkimer Place, Brooklyn, NY, United States, 11216

History

Start date End date Type Value
2023-03-01 2025-03-03 Address 11 Herkimer Place, Brooklyn, NY, 11216, USA (Type of address: Service of Process)
2022-03-26 2023-03-01 Address 444 10TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2019-05-15 2022-03-26 Address 444 10TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2015-03-26 2019-05-15 Address 1 PROSPECT PARK WEST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002445 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301001692 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220326000261 2022-03-25 CERTIFICATE OF AMENDMENT 2022-03-25
220209003461 2022-02-09 BIENNIAL STATEMENT 2022-02-09
210122060231 2021-01-22 BIENNIAL STATEMENT 2019-03-01
190530002021 2019-05-30 BIENNIAL STATEMENT 2019-03-01
190515000290 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
150527000953 2015-05-27 CERTIFICATE OF PUBLICATION 2015-05-27
150326010031 2015-03-26 ARTICLES OF ORGANIZATION 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107607208 2020-04-16 0202 PPP 444 10TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67802
Loan Approval Amount (current) 67802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68313.26
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309332 Trademark 2023-12-19 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-19
Termination Date 2024-03-22
Section 1121
Status Terminated

Parties

Name FRANKFORD CANDY LLC
Role Plaintiff
Name MARK SANDERS LLC
Role Defendant
2103204 Copyright 2021-06-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-06-07
Termination Date 2021-06-25
Section 0501
Status Terminated

Parties

Name LIFETIME BRANDS INC.
Role Plaintiff
Name MARK SANDERS LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State