Search icon

MDM WORLDWIDE SOLUTIONS, INC.

Company Details

Name: MDM WORLDWIDE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1996 (29 years ago)
Entity Number: 2068869
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 264 W 40TH ST, STE 602, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MDM WORLDWIDE SOLUTIONS, INC. DOS Process Agent 264 W 40TH ST, STE 602, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STEVEN ANGEL Chief Executive Officer 264 W 40TH ST, STE 602, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-12-09 2014-09-26 Address 61 BROADWAY, 32ND FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2010-12-09 2018-09-04 Address 61 BROADWAY, 32ND FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1996-09-25 2006-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-25 2010-12-09 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061410 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009167 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006293 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140926006168 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120906006534 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101209002571 2010-12-09 BIENNIAL STATEMENT 2010-09-01
090106000448 2009-01-06 CERTIFICATE OF AMENDMENT 2009-01-06
061208000147 2006-12-08 CERTIFICATE OF AMENDMENT 2006-12-08
960925000151 1996-09-25 CERTIFICATE OF INCORPORATION 1996-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5420587101 2020-04-13 0202 PPP 264 West 40th Street Suite 602, NEW YORK, NY, 10018-0136
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-0136
Project Congressional District NY-12
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176268.75
Forgiveness Paid Date 2021-01-08
4614178401 2021-02-06 0202 PPS 264 W 40th St Rm 602, New York, NY, 10018-1810
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) 128412
Loan Approval Amount (current) 128412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-1810
Project Congressional District NY-12
Number of Employees 8
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129239.54
Forgiveness Paid Date 2021-10-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State