Search icon

UNDERSCORE MARKETING, LLC

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

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
170208002012 2017-02-08 BIENNIAL STATEMENT 2016-05-01
070420002288 2007-04-20 BIENNIAL STATEMENT 2005-05-01
021122000364 2002-11-22 CERTIFICATE OF AMENDMENT 2002-11-22
020719000277 2002-07-19 AFFIDAVIT OF PUBLICATION 2002-07-19
020719000274 2002-07-19 AFFIDAVIT OF PUBLICATION 2002-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6267368708 2021-04-03 0202 PPS 90 Broad St Fl 2, New York, NY, 10004-3313
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 659837
Loan Approval Amount (current) 659837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10004-3313
Project Congressional District NY-10
Number of Employees 22
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 663109.07
Forgiveness Paid Date 2021-10-05
6024197007 2020-04-06 0202 PPP 90 BROAD ST 2nd Floor, NEW YORK, NY, 10004-2000
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643200
Loan Approval Amount (current) 643200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10004-2000
Project Congressional District NY-10
Number of Employees 31
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 648786.15
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State