Search icon

MACK MARKOWITZ, INC.

Company Details

Name: MACK MARKOWITZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1947 (78 years ago)
Entity Number: 80101
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 180 MAIN ST, HEMPSTEAD, NY, United States, 11550
Principal Address: 180 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN NIX Chief Executive Officer 9 BRAEMER RD, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 MAIN ST, HEMPSTEAD, NY, United States, 11550

Form 5500 Series

Employer Identification Number (EIN):
111563502
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-20 2003-05-28 Address 180 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1995-04-20 2003-05-28 Address 180 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1947-06-25 1995-04-20 Address 391 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030528002666 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010706002216 2001-07-06 BIENNIAL STATEMENT 2001-06-01
990621002721 1999-06-21 BIENNIAL STATEMENT 1999-06-01
990409000205 1999-04-09 CERTIFICATE OF EXCHANGE OF SHARES 1999-04-09
970902002094 1997-09-02 BIENNIAL STATEMENT 1997-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233443.00
Total Face Value Of Loan:
233443.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-09-19
Type:
Planned
Address:
180-190 MAIN STREET, Hempstead, NY, 11550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233443
Current Approval Amount:
233443
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235038.19

Court Cases

Court Case Summary

Filing Date:
2009-11-02
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MACK MARKOWITZ, INC.
Party Role:
Defendant
Party Name:
LOCAL 259, UNITED AUTOMOBILE W
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State