Search icon

MARK MANAGEMENT ASSOCIATES, LLC

Company Details

Name: MARK MANAGEMENT ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2017 (7 years ago)
Entity Number: 5230929
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 720 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
MARK MANAGEMENT ASSOCIATES, LLC DOS Process Agent 720 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2017-11-07 2024-01-04 Address 720 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004583 2024-01-04 BIENNIAL STATEMENT 2024-01-04
210921003194 2021-09-21 BIENNIAL STATEMENT 2021-09-21
180220000126 2018-02-20 CERTIFICATE OF PUBLICATION 2018-02-20
171107010453 2017-11-07 ARTICLES OF ORGANIZATION 2017-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9389447202 2020-04-28 0202 PPP 720 Tuckahoe Rd, Yonkers, NY, 10710
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55800
Loan Approval Amount (current) 55800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56287.68
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State