Search icon

MARK I PUBLICATIONS INC.

Company Details

Name: MARK I PUBLICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1983 (42 years ago)
Entity Number: 827422
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 71-19 80TH STREET, SUITE 8-201, GLENDALE, NY, United States, 11385
Principal Address: 62-33 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-19 80TH STREET, SUITE 8-201, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
MARK WEIDLER Chief Executive Officer 62-33 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2011-03-31 2017-12-06 Address 62-33 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2003-02-26 2011-03-31 Address 62-33 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2003-02-26 2011-03-31 Address 62-33 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2001-03-12 2003-02-26 Address QUEENS CHRONICLE, 62-33 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1997-04-01 2003-02-26 Address 62-33 WOODHAVEN BLVD., REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171206000743 2017-12-06 CERTIFICATE OF CHANGE 2017-12-06
130325002286 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110331002197 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090302002233 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002466 2007-03-23 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
134393.00
Total Face Value Of Loan:
134393.00
Date:
2020-04-14
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:
177200.00
Total Face Value Of Loan:
177200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177200
Current Approval Amount:
177200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176669.04
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134393
Current Approval Amount:
134393
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135188.31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State