Search icon

UNDERSCORE MARKETING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UNDERSCORE MARKETING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2002 (23 years ago)
Entity Number: 2762766
ZIP code: 06824
County: New York
Place of Formation: New York
Address: #1035, 1201 kings highway, ste 2, FAIRFIELD, CT, United States, 06824

DOS Process Agent

Name Role Address
c/o keving wenig cpa DOS Process Agent #1035, 1201 kings highway, ste 2, FAIRFIELD, CT, United States, 06824

Unique Entity ID

CAGE Code:
7ZL45
UEI Expiration Date:
2021-03-13

Business Information

Activation Date:
2020-03-13
Initial Registration Date:
2017-10-30

Commercial and government entity program

CAGE number:
7ZL45
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2027-01-21
SAM Expiration:
2023-02-18

Contact Information

POC:
LAUREN BOYER
Corporate URL:
https://www.underscoremarketing.com

History

Start date End date Type Value
2024-05-07 2024-06-03 Address 1495 BLACK ROCK TURNPIKE, SUITE 2A, FAIRFIELD, CT, 06825, USA (Type of address: Service of Process)
2017-02-08 2024-05-07 Address 100 CORPORATE DRIVE, SUITE A204, TRUMBULL, CT, 06611, USA (Type of address: Service of Process)
2007-04-20 2017-02-08 Address 39 SHERMAN COURT, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process)
2002-05-03 2007-04-20 Address 528 EAST 85TH STREET, #4A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001195 2024-05-16 CERTIFICATE OF CHANGE BY ENTITY 2024-05-16
240507004133 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220511001655 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200521060364 2020-05-21 BIENNIAL STATEMENT 2020-05-01
180530006123 2018-05-30 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
659837.00
Total Face Value Of Loan:
659837.00
Date:
2020-04-07
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:
643200.00
Total Face Value Of Loan:
643200.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$659,837
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$659,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$663,109.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $659,833
Utilities: $1
Jobs Reported:
31
Initial Approval Amount:
$643,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$643,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$648,786.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $643,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State