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
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MARTIN NIX | Chief Executive Officer | 9 BRAEMER RD, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 MAIN ST, HEMPSTEAD, NY, United States, 11550 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11581618 | 0214700 | 1974-09-19 | 180-190 MAIN STREET, Hempstead, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State