Search icon

MARKS ELECTRIC CORP.

Company Details

Name: MARKS ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2017 (8 years ago)
Entity Number: 5221890
ZIP code: 11235
County: Richmond
Place of Formation: New York
Address: 2568 E 17TH STREET, SUITE 101, BROOKLYN, NY, United States, 11235
Principal Address: 2568 E 17TH STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO A. YUPA Chief Executive Officer 2568 E 17TH STREET, SUITE 101, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
MARKS ELECTRIC CORP. DOS Process Agent 2568 E 17TH STREET, SUITE 101, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-02-08 2025-02-08 Address 2568 E 17TH STREET, SUITE 101, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-12 2025-02-08 Address 2568 E 17TH STREET, SUITE 101, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-02-12 2025-02-08 Address 2568 E 17TH STREET, SUITE 101, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-10-23 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-23 2020-02-12 Address 108-33 41ST AVENUE, 1ST FLOOR, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250208000387 2025-02-08 BIENNIAL STATEMENT 2025-02-08
200212060389 2020-02-12 BIENNIAL STATEMENT 2019-10-01
171023000177 2017-10-23 CERTIFICATE OF INCORPORATION 2017-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109421008 0216000 1991-04-12 56 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-07-25
Case Closed 1992-06-18

Related Activity

Type Complaint
Activity Nr 72942477
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1991-09-30
Abatement Due Date 1991-10-31
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1991-10-24
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1991-09-30
Abatement Due Date 1991-10-03
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1991-10-24
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1991-09-30
Abatement Due Date 1991-10-03
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1991-10-24
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1991-09-30
Abatement Due Date 1991-10-18
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1991-10-24
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-09-30
Abatement Due Date 1991-10-18
Contest Date 1991-10-24
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-09-30
Abatement Due Date 1991-10-18
Contest Date 1991-10-24
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-09-30
Abatement Due Date 1991-10-31
Contest Date 1991-10-24
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-09-12
Abatement Due Date 1991-10-15
Contest Date 1991-10-24
Final Order 1992-02-18
Nr Instances 2
Nr Exposed 12
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-09-30
Abatement Due Date 1991-10-31
Initial Penalty 600.0
Contest Date 1991-10-24
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 12
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4953828400 2021-02-07 0202 PPP 2568 E 17th St, Brooklyn, NY, 11235-3546
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21660
Loan Approval Amount (current) 21660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3546
Project Congressional District NY-08
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21822.6
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State