Search icon

MARK HENRY CORP.

Company Details

Name: MARK HENRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1984 (40 years ago)
Entity Number: 953406
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 535 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 535 FIFTH AVENUE, 28TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK HENRY CORP. DOS Process Agent 535 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MOIS MEDINE Chief Executive Officer 535 FIFTH AVENUE, 28TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-10-01 2016-06-15 Address 521 FIFTH AVENUE, 820, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2014-10-01 2016-10-11 Address 521 FIFTH AVENUE, 820, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2014-10-01 2016-10-11 Address 521 FIFTH AVENUE, 820, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
2010-11-02 2014-10-01 Address 12 E 46TH STREET, 4/FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-08-18 2014-10-01 Address 12 E 46TH STREET, 4/FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-08-18 2014-10-01 Address 12 E 46TH STREET, 4/FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-08-18 2010-11-02 Address 12 E 46TH STREET, 4/FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1984-10-30 2008-08-18 Address 396 FIFTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060478 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002007414 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161011006282 2016-10-11 BIENNIAL STATEMENT 2016-10-01
160615000138 2016-06-15 CERTIFICATE OF AMENDMENT 2016-06-15
141001007041 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006391 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101102002571 2010-11-02 BIENNIAL STATEMENT 2010-10-01
080923003056 2008-09-23 BIENNIAL STATEMENT 2008-10-01
080818003386 2008-08-18 BIENNIAL STATEMENT 2006-10-01
B156185-4 1984-10-30 CERTIFICATE OF INCORPORATION 1984-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8467379003 2021-05-27 0248 PPP 309 N pageAve Endicott, Endicott, NY, 13760
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760
Project Congressional District NY-22
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20885.42
Forgiveness Paid Date 2021-09-29
8872378610 2021-03-25 0202 PPP 11230 198th St N/A, Jamaica, NY, 11412-2116
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7054
Loan Approval Amount (current) 7054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11412-2116
Project Congressional District NY-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7086.08
Forgiveness Paid Date 2021-09-14
3520867100 2020-04-11 0202 PPP 535 FIFTH AVENUE, NEW YORK, NY, 10017-3312
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150200
Loan Approval Amount (current) 150200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-3312
Project Congressional District NY-12
Number of Employees 9
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151064.16
Forgiveness Paid Date 2020-11-19
8185548306 2021-01-29 0202 PPS 535 5th Ave Fl 28, New York, NY, 10017-3673
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246942
Loan Approval Amount (current) 246942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-3673
Project Congressional District NY-12
Number of Employees 9
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248680.74
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State