Search icon

M.D. INTERNATIONAL INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.D. INTERNATIONAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1991 (34 years ago)
Entity Number: 1584460
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 120 JEFRYN BLVD, DEER PARK, NY, United States, 11729
Principal Address: 120 A JEFRYN BLVD., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN MICHIE Chief Executive Officer 120 A JEFRYN BLVD., DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 JEFRYN BLVD, DEER PARK, NY, United States, 11729

Unique Entity ID

Unique Entity ID:
KDPBJKFUB2N6
CAGE Code:
0YL67
UEI Expiration Date:
2026-02-03

Business Information

Doing Business As:
MD INTERNATIONAL INDUSTRIES INC
Activation Date:
2025-02-05
Initial Registration Date:
2008-06-25

Form 5500 Series

Employer Identification Number (EIN):
113552664
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-25 1997-10-15 Address 120 A JEFFRY BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1991-10-23 1993-10-25 Address 120A JEFFRY BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131011006776 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111109002935 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091006002487 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071004002200 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051205002692 2005-12-05 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$55,570
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,059.32
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $55,568
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$47,807
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,402.95
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $47,807

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State