Search icon

THE MARDINEY GROUP, INC.

Company Details

Name: THE MARDINEY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2001 (23 years ago)
Entity Number: 2697840
ZIP code: 11215
County: Kings
Place of Formation: New York
Activity Description: The Mardiney Group, Inc. is an award-winning boutique graphic design agency founded in 2001 and located in Brooklyn, NY. We specialize in digital and print design, corporate identity, branding systems, promotional materials, annual reports, websites, packaging, and publication designs for a wide array of clients including: American Express, Cartier, Kenneth Cole, New York University and Time Warner, among many others. We are known for our creative ideas, on-time reliability, cost-effectiveness and collaborative culture.
Address: 323 8TH ST, STUDIO B, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-694-9944

Website http://www.themardineygroup.com

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 8TH ST, STUDIO B, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MEGAN MARDINEY Chief Executive Officer 323 8TH ST, STUDIO B, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2007-12-06 2011-12-05 Address 302 HICKS ST, STE 1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-12-06 2011-12-05 Address 302 HICKS ST, STE 1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-12-06 2011-12-05 Address 302 HICKS ST, STE 1, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2006-01-05 2007-12-06 Address 397 BRIDGE STREET, 9TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-01-05 2007-12-06 Address 397 BRIDGE STREET, 9TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2006-01-05 2007-12-06 Address 397 BRIDGE STREET, 9TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2003-10-28 2006-01-05 Address 302 HICKS ST #1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2003-10-28 2006-01-05 Address MEGAN MARDINEY, 302 HICKS ST., #1, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2003-10-28 2006-01-05 Address MEGAN MARDINEY, 302 HICKS ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-11-09 2003-10-28 Address 302 HICKS STREET SUITE 1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107007097 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111205002246 2011-12-05 BIENNIAL STATEMENT 2011-11-01
100202002711 2010-02-02 BIENNIAL STATEMENT 2009-11-01
071206002619 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060105002179 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031028002611 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011109000298 2001-11-09 CERTIFICATE OF INCORPORATION 2001-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7901897100 2020-04-14 0202 PPP 323 8th St Studio B, BROOKLYN, NY, 11215
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16010.99
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Apr 2025

Sources: New York Secretary of State