Search icon

PRO-MARK SERVICES, INC.

Company Details

Name: PRO-MARK SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1982 (43 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 796051
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 162 MILL ST., WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 MILL ST., WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
DP-671709 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A907529-4 1982-10-01 CERTIFICATE OF INCORPORATION 1982-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3855308508 2021-02-24 0235 PPS 7 Woodland Ct, Sayville, NY, 11782-1407
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-1407
Project Congressional District NY-02
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20995.03
Forgiveness Paid Date 2022-01-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State