Search icon

MDC INTERNATIONAL, INC.

Company Details

Name: MDC INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1992 (33 years ago)
Entity Number: 1659692
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 276 GREENPOINT AVE BLDG 9, 5TH FLR, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NERSI NASSERI Chief Executive Officer 276 GREENPOINT AVE BLDG 9, 5TH FLR, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 GREENPOINT AVE BLDG 9, 5TH FLR, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1993-09-07 2015-11-20 Address 27-50 1ST STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
1993-09-07 2015-11-20 Address 27-50 1ST STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)
1993-09-07 2015-11-20 Address 27-50 1ST STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
1992-08-18 1993-09-07 Address 909 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200813060338 2020-08-13 BIENNIAL STATEMENT 2020-08-01
171116006219 2017-11-16 BIENNIAL STATEMENT 2016-08-01
151120002030 2015-11-20 BIENNIAL STATEMENT 2014-08-01
960816002631 1996-08-16 BIENNIAL STATEMENT 1996-08-01
930907002447 1993-09-07 BIENNIAL STATEMENT 1993-08-01
920818000099 1992-08-18 CERTIFICATE OF INCORPORATION 1992-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6515078508 2021-03-03 0202 PPS 276 Greenpoint Ave Ste 9 5th Fl, Brooklyn, NY, 11222-2436
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45397
Loan Approval Amount (current) 45397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2436
Project Congressional District NY-07
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45654.05
Forgiveness Paid Date 2021-09-29
1056027407 2020-05-03 0202 PPP 276 Greenpoint Ave Bldg 9 5th Fl, BROOKLYN, NY, 11222-2436
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11222-2436
Project Congressional District NY-07
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50533.56
Forgiveness Paid Date 2021-06-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State