Search icon

MARK E. SALZMAN INC.

Company Details

Name: MARK E. SALZMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1981 (44 years ago)
Entity Number: 717618
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 26 WEST BROADWAY, APT 905, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SALZMAN Chief Executive Officer 26 WEST BROADWAY, APT 905, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
MARK E. SALZMAN INC. DOS Process Agent 26 WEST BROADWAY, APT 905, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2011-08-10 2017-08-01 Address 5 PENN PLAZA, STE 1922, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-08-10 2017-08-01 Address 5 PENN PLAZA, STE 1922, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-08-10 2017-08-01 Address 5 PENN PLAZA, STE 1922, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-03-17 2011-08-10 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1993-03-17 2011-08-10 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1993-03-17 2011-08-10 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1981-08-20 1993-03-17 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060062 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006744 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150806006315 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130807006808 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110810003080 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090803002597 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070821002571 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051003002303 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030730002077 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010801002330 2001-08-01 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7138057700 2020-05-01 0235 PPP 26 WEST BROADWAY 905, LONG BEACH, NY, 11561
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32907.1
Forgiveness Paid Date 2020-12-23
3257658508 2021-02-23 0235 PPS 26 W Broadway Apt 905, Long Beach, NY, 11561-4066
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) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-4066
Project Congressional District NY-04
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32899.83
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State