Search icon

MARKET PROBE INTERNATIONAL, INC.

Company Details

Name: MARKET PROBE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1987 (37 years ago)
Entity Number: 1215274
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 100 duffy avenue, suite 510, HICKSVILLE, NY, United States, 11801
Principal Address: 150 E 52nd St, Ste 8003, NY, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DQSQZLJWFT21 2024-09-10 150 E 52ND ST, STE 8003, NEW YORK, NY, 10022, 6011, USA 150 E 52ND ST STE 8003, NEW YORK, NY, 10022, 6011, USA

Business Information

Doing Business As MARKET PROBE INTERNATIONAL INC
URL www.marketprobeint.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-13
Initial Registration Date 2013-11-01
Entity Start Date 1967-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541810, 541910
Product and Service Codes R422

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIA MASTROMAURO
Role ACCOUNTS PAYABLE
Address 150 E 52ND ST STE 8003, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name WAYNE MEYER
Role MANAGING DIRECTOR
Address 150 E 52ND ST STE 8003, NEW YORK, NY, 10022, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
70A82 Active Non-Manufacturer 2013-11-05 2024-09-10 2028-09-13 2024-09-10

Contact Information

POC WAYNE MEYER
Phone +1 212-725-7676
Address 150 E 52ND ST, NEW YORK, NY, 10022 6011, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARKET PROBE INTERNATIONAL, INC. PROFIT SHARING 401(K) PLAN 2023 133438152 2024-06-20 MARKET PROBE INTERNATIONAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541910
Sponsor’s telephone number 2127257676
Plan sponsor’s address 150 EAST 52ND STREET, SUITE 8003, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing DOUGLAS ETHE-SAYERS
MARKET PROBE INTERNATIONAL, INC. PROFIT SHARING 401K PLAN 2022 133438152 2023-05-09 MARKET PROBE INTERNATIONAL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541910
Sponsor’s telephone number 2127257676
Plan sponsor’s address 150 EAST 52ND ST, SUITE 8003, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing DOUGLAS ETHE-SAYERS
MARKET PROBE INTERNATIONAL, INC. PROFIT SHARING 401K PLAN 2021 133438152 2022-07-02 MARKET PROBE INTERNATIONAL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541910
Sponsor’s telephone number 2127257676
Plan sponsor’s address 150 EAST 52ND ST, SUITE 8003, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-02
Name of individual signing DOUGLAS ETHE-SAYERS
MARKET PROBE INTERNATIONAL, INC. PROFIT SHARING 401K PLAN 2020 133438152 2021-05-13 MARKET PROBE INTERNATIONAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541910
Sponsor’s telephone number 2127257676
Plan sponsor’s address 150 EAST 52ND ST, SUITE 8003, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing ALAN APPELBAUM
MARKET PROBE INTERNATIONAL, INC. PROFIT SHARING 401K PLAN 2019 133438152 2020-06-19 MARKET PROBE INTERNATIONAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541910
Sponsor’s telephone number 2127257676
Plan sponsor’s address 805 3RD AVENUE, 11TH FLOOR, NEW YORK, NY, 100227513

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing ALAN APPELBAUM
Role Employer/plan sponsor
Date 2020-06-18
Name of individual signing ALAN APPELBAUM
MARKET PROBE INTERNATIONAL, INC. PROFIT SHARING 401K PLAN 2018 133438152 2019-06-11 MARKET PROBE INTERNATIONAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541910
Sponsor’s telephone number 2127257676
Plan sponsor’s address 805 3RD AVENUE, 11TH FLOOR, NEW YORK, NY, 100227513

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing ALAN APPELBAUM
MARKET PROBE INTERNATIONAL, INC. PROFIT SHARING 401K PLAN 2017 133438152 2018-06-21 MARKET PROBE INTERNATIONAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541910
Sponsor’s telephone number 2127257676
Plan sponsor’s address 805 3RD AVENUE, 11TH FLOOR, NEW YORK, NY, 100227513

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing ALAN APPELBAUM
MARKET PROBE INTERNATIONAL, INC. PROFIT SHARING 401K PLAN 2016 133438152 2017-06-12 MARKET PROBE INTERNATIONAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541910
Sponsor’s telephone number 2127257676
Plan sponsor’s address 805 3RD AVENUE, 11TH FLOOR, NEW YORK, NY, 100227513

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing ALAN APPELBAUM
MARKET PROBE INTERNATIONAL, INC. PROFIT SHARING 401K PLAN 2015 133438152 2016-07-11 MARKET PROBE INTERNATIONAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541910
Sponsor’s telephone number 2127257676
Plan sponsor’s address 805 3RD AVENUE, 11TH FLOOR, NEW YORK, NY, 100227513

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing ALAN APPELBAUM
MARKET PROBE INTERNATIONAL, INC. PROFIT SHARING 401K PLAN 2014 133438152 2015-06-09 MARKET PROBE INTERNATIONAL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541910
Sponsor’s telephone number 2127257676
Plan sponsor’s address 805 3RD AVENUE, 11TH FLOOR, NEW YORK, NY, 100227513

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing ALAN APPELBAUM

Chief Executive Officer

Name Role Address
WAYNE MEYER Chief Executive Officer 150 E 52ND ST, STE 8003, NY, NY, United States, 10022

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 100 duffy avenue, suite 510, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 10 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 150 E 52ND ST, STE 8003, NY, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-10-21 Address 10 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-10-21 Address 100 duffy avenue, suite 510, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2024-07-10 2024-07-10 Address 10 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 150 E 52ND ST, STE 8003, NY, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-10-21 Address 150 E 52ND ST, STE 8003, NY, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241021003202 2024-07-30 CERTIFICATE OF CHANGE BY ENTITY 2024-07-30
240710000431 2024-05-24 CERTIFICATE OF CHANGE BY ENTITY 2024-05-24
231101037374 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211026002381 2021-10-26 BIENNIAL STATEMENT 2021-10-26
931029002753 1993-10-29 BIENNIAL STATEMENT 1993-11-01
930713002272 1993-07-13 BIENNIAL STATEMENT 1992-11-01
B596277-3 1988-01-28 CERTIFICATE OF AMENDMENT 1988-01-28
B563969-3 1987-11-06 CERTIFICATE OF INCORPORATION 1987-11-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRAA20D007H 2020-07-02 No data No data
Unique Award Key CONT_IDV_47QRAA20D007H_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541910: MARKETING RESEARCH AND PUBLIC OPINION POLLING
Product and Service Codes R422: SUPPORT- PROFESSIONAL: MARKET RESEARCH/PUBLIC OPINION

Recipient Details

Recipient MARKET PROBE INTERNATIONAL, INC.
UEI DQSQZLJWFT21
Recipient Address UNITED STATES, 150 E 52ND ST STE 8003, NEW YORK, NEW YORK, NEW YORK, 100226011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2522418307 2021-01-21 0202 PPS 150 E 52nd St Ste 8003, New York, NY, 10022-6011
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156063.9
Loan Approval Amount (current) 156063.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
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, 10022-6011
Project Congressional District NY-12
Number of Employees 9
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157420.79
Forgiveness Paid Date 2021-12-02
6198937309 2020-04-30 0202 PPP 150 EAST 52ND ST SUITE 8003, NEW YORK, NY, 10022-6011
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136400
Loan Approval Amount (current) 136400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-6011
Project Congressional District NY-12
Number of Employees 9
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137234.89
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State