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 2011-03-31 Address 62-33 WOODHAVEN BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1997-04-01 2003-02-26 Address 62-33 WOODHAVEN BLVD., REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-06-03 2001-03-12 Address 151-15 84 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1993-06-03 1997-04-01 Address 93-15 ATLANTIC AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
1993-06-03 1997-04-01 Address 93-15 ATLANTIC AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
1983-09-30 1993-06-03 Address 102-05 159TH AVE., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

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
050406002542 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030226002288 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010312002391 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990311002599 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970401002287 1997-04-01 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7445147104 2020-04-14 0202 PPP 71-19 80th Street, RIDGEWOOD, NY, 11385
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177200
Loan Approval Amount (current) 177200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176669.04
Forgiveness Paid Date 2021-08-17
7747378301 2021-01-28 0202 PPS 7119 80th St Ste 8201, Glendale, NY, 11385-7733
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134393
Loan Approval Amount (current) 134393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7733
Project Congressional District NY-07
Number of Employees 17
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135188.31
Forgiveness Paid Date 2021-09-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State