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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACK MARKOWITZ, INC. DBA WANTAGH MITSUBISHI 401(K) PLAN 2019 111563502 2020-06-23 MACK MARKOWITZ, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 441110
Sponsor’s telephone number 5167854300
Plan sponsor’s address 3460 SUNRISE HWY, WANTAGH, NY, 11793

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing CHRISTOPHER HULSE
MACK MARKOWITZ, INC. DBA WANTAGH MITSUBISHI 401(K) PLAN 2018 111563502 2019-07-10 MACK MARKOWITZ, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 441110
Sponsor’s telephone number 5767854300
Plan sponsor’s address 3460 SUNRISE HWY, WANTAGH, NY, 11793

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing CHRISTOPHER HULSE
MACK MARKOWITZ, INC. DBA WANTAGH MITSUBISHI 401(K) PLAN 2017 111563502 2018-07-05 MACK MARKOWITZ, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 441110
Sponsor’s telephone number 5167854300
Plan sponsor’s address 3460 SUNRISE HWY, WANTAGH, NY, 11793

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing MACK MARKOWITZ, INC.
MACK MARKOWITZ, INCORPORATED RETIREMENT PLAN 2009 111563502 2010-07-01 MACK MARKOWITZ, INC. 22
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 441110
Sponsor’s telephone number 5169310900
Plan sponsor’s address 330 W OLD COUNTRY RD, HICKSVILLE, NY, 118014102

Plan administrator’s name and address

Administrator’s EIN 111563502
Plan administrator’s name MACK MARKOWITZ, INC.
Plan administrator’s address 330 W OLD COUNTRY RD, HICKSVILLE, NY, 118014102
Administrator’s telephone number 5169310900

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing ANNE REAP
Role Employer/plan sponsor
Date 2010-07-01
Name of individual signing ANNE REAP
MACK MARKOWITZ, INCORPORATED RETIREMENT PLAN 2009 111563502 2010-07-01 MACK MARKOWITZ, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 441110
Sponsor’s telephone number 5169310900
Plan sponsor’s address 330 W OLD COUNTRY RD, HICKSVILLE, NY, 118014102

Plan administrator’s name and address

Administrator’s EIN 111563502
Plan administrator’s name MACK MARKOWITZ, INC.
Plan administrator’s address 330 W OLD COUNTRY RD, HICKSVILLE, NY, 118014102
Administrator’s telephone number 5169310900

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing ANNE REAP
Role Employer/plan sponsor
Date 2010-07-01
Name of individual signing ANNE REAP
MACK MARKOWITZ, INCORPORATED RETIREMENT PLAN 2009 111563502 2010-07-01 MACK MARKOWITZ, INC. 22
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 441110
Sponsor’s telephone number 5169310900
Plan sponsor’s address 330 W OLD COUNTRY RD, HICKSVILLE, NY, 118014102

Plan administrator’s name and address

Administrator’s EIN 111563502
Plan administrator’s name MACK MARKOWITZ, INC.
Plan administrator’s address 330 W OLD COUNTRY RD, HICKSVILLE, NY, 118014102
Administrator’s telephone number 5169310900

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing ANNE REAP
Role Employer/plan sponsor
Date 2010-07-01
Name of individual signing ANNE REAP

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

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
950420002204 1995-04-20 BIENNIAL STATEMENT 1993-06-01
C134387-2 1990-04-26 ASSUMED NAME CORP INITIAL FILING 1990-04-26
7043-74 1947-06-25 CERTIFICATE OF INCORPORATION 1947-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11581618 0214700 1974-09-19 180-190 MAIN STREET, Hempstead, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-19
Case Closed 1974-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-09-25
Abatement Due Date 1974-09-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-09-25
Abatement Due Date 1974-10-09
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-09-25
Abatement Due Date 1974-09-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-09-25
Abatement Due Date 1974-09-27
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-09-25
Abatement Due Date 1974-09-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-09-25
Abatement Due Date 1974-09-27
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 C02 VI
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100252 F02 II
Issuance Date 1974-09-25
Abatement Due Date 1974-11-25
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4476187104 2020-04-13 0235 PPP 3460 Sunrise Highway, WANTAGH, NY, 11793-4028
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233443
Loan Approval Amount (current) 233443
Undisbursed Amount 0
Franchise Name Mitsubishi Motors Dealer Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-4028
Project Congressional District NY-04
Number of Employees 19
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235038.19
Forgiveness Paid Date 2020-12-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State