Search icon

MK2 MANAGEMENT CORP.

Company Details

Name: MK2 MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2018 (7 years ago)
Entity Number: 5289079
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 8 Turnberry Court, Monroe, NY, United States, 10950
Principal Address: 8 TURNBURRY COURT, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC KOENIGSBERGER Chief Executive Officer 8 TURNBURRY COURT, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 Turnberry Court, Monroe, NY, United States, 10950

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 72 BONNEY COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 8 TURNBURRY COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-02-02 Address 72 BONNEY COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 72 BONNEY COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 8 TURNBURRY COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2024-02-02 Address 8 TURNBURRY COURT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2023-03-06 2024-02-02 Address 8 TURNBURRY COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-03-06 Address 8 TURNBURRY COURT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2020-02-06 2023-03-06 Address 72 BONNEY COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202005594 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230306000878 2023-03-06 BIENNIAL STATEMENT 2022-02-01
210526000173 2021-05-26 CERTIFICATE OF CHANGE 2021-05-26
200206060472 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180521000535 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
180220010323 2018-02-20 CERTIFICATE OF INCORPORATION 2018-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5868358510 2021-03-02 0202 PPS 72 Bonney Ct, Monroe, NY, 10950-3945
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27302
Loan Approval Amount (current) 27302
Undisbursed Amount 0
Franchise Name Wetzel's Pretzels
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3945
Project Congressional District NY-18
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27547.34
Forgiveness Paid Date 2022-01-26
1755167805 2020-05-21 0202 PPP 72 Bonney Court, Monroe, NY, 10950-3945
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24762
Loan Approval Amount (current) 24762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3945
Project Congressional District NY-18
Number of Employees 11
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25004.81
Forgiveness Paid Date 2021-05-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State