Search icon

THE MARDINEY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MARDINEY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2001 (24 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15900.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15900
Current Approval Amount:
15900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16010.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State