Search icon

MAP DIGITAL, INC.

Company Details

Name: MAP DIGITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2813006
ZIP code: 10002
County: New York
Place of Formation: New York
Address: MAP DIGITAL INC, 56 LUDLOW STREET GROUND FLOOR, NEW YORK, NY, United States, 10002
Principal Address: 56 LUDLOW STREET, GROUND FLOOR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAP DIGITAL, INC. 401K PROFIT SHARING PLAN 2019 767013253 2020-07-16 MAP DIGITAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2122540375
Plan sponsor’s address 56 LUDLOW STREET, GROUND FLOOR, NEW YORK, NY, 10022
MAP DIGITAL, INC. 401K PROFIT SHARING PLAN 2018 767013253 2019-10-14 MAP DIGITAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2122540375
Plan sponsor’s address 56 LUDLOW STREET, GROUND FLOOR, NEW YORK, NY, 10022
MAP DIGITAL, INC. 401K PROFIT SHARING PLAN 2017 767013253 2018-09-20 MAP DIGITAL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2122540375
Plan sponsor’s address 56 LUDLOW STREET, GROUND FLOOR, NEW YORK, NY, 10022
MAP DIGITAL, INC. 401K PROFIT SHARING PLAN 2016 767013253 2017-10-10 MAP DIGITAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2122540375
Plan sponsor’s address 180 VARICK STREET, SUITE 504, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing MARY ANN PIERCE
MAP DIGITAL, INC. 401K PROFIT SHARING PLAN 2015 767013253 2016-10-12 MAP DIGITAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2122540375
Plan sponsor’s address 180 VARICK STREET, SUITE 504, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing MARY ANN PIERCE
MAP DIGITAL, INC. 401K PROFIT SHARING PLAN 2014 767013253 2015-09-15 MAP DIGITAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2122540375
Plan sponsor’s address 180 VARICK STREET, SUITE 504, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing MARY ANN PIERCE
MAP DIGITAL, INC. 401K PROFIT SHARING PLAN 2013 767013253 2014-09-09 MAP DIGITAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2122540375
Plan sponsor’s address 180 VARICK STREET, SUITE 504, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2014-09-09
Name of individual signing MARY ANN PIERCE
Role Employer/plan sponsor
Date 2014-09-09
Name of individual signing MARY ANN PIERCE
MAP DIGITAL, INC. 401K PROFIT SHARING PLAN 2012 767013253 2013-08-15 MAP DIGITAL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2122540375
Plan sponsor’s address 180 VARICK STREET, SUITE 504, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2013-08-15
Name of individual signing MARY ANN PIERCE
MAP DIGITAL, INC. 401K PROFIT SHARING PLAN 2011 767013253 2012-07-27 MAP DIGITAL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2122540375
Plan sponsor’s address 180 VARICK STREET, SUITE 504, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 767013253
Plan administrator’s name MAP DIGITAL, INC.
Plan administrator’s address 180 VARICK STREET, SUITE 504, NEW YORK, NY, 10014
Administrator’s telephone number 2122540375

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing MARY ANN PIERCE
MAP DIGITAL, INC. 401K PROFIT SHARING PLAN 2010 767013253 2011-09-28 MAP DIGITAL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2122540375
Plan sponsor’s address 809 W 181ST STREET, SUITE 303, NEW YORK, NY, 100334516

Plan administrator’s name and address

Administrator’s EIN 767013253
Plan administrator’s name MAP DIGITAL, INC.
Plan administrator’s address 809 W 181ST STREET, SUITE 303, NEW YORK, NY, 100334516
Administrator’s telephone number 2122540375

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing MARY ANN PIERCE
Role Employer/plan sponsor
Date 2011-09-28
Name of individual signing MARY ANN PIERCE

Chief Executive Officer

Name Role Address
MARY A PIERCE Chief Executive Officer MAP DIGITAL INC, 56 LUDLOW STREET GROUND FLOOR, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
MARY A PIERCE DOS Process Agent MAP DIGITAL INC, 56 LUDLOW STREET GROUND FLOOR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2012-09-11 2020-09-02 Address MAP DIGITAL INC, 180 VARICK STREET STE 504, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2012-09-11 2020-09-02 Address MAP DIGITAL INC, 180 VARICK STREET ST STE 504, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-09-22 2012-09-11 Address 180 VARICK ST, 504, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2010-09-22 2012-09-11 Address 180 VARICK ST, 504, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-09-22 2012-09-11 Address 180 VARICK ST, 504, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-11-05 2010-09-22 Address 20 MAGAW PLACE #2, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2004-11-05 2010-09-22 Address 809 WEST 181ST ST #303, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2004-11-05 2010-09-22 Address 20 MAGAW PLACE #2, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2002-09-18 2004-11-05 Address 56 LUDLOW STREET / GROUND FLR., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061385 2020-09-02 BIENNIAL STATEMENT 2020-09-01
140909006012 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120911006521 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100922002441 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080828002553 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060913002092 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041105003194 2004-11-05 BIENNIAL STATEMENT 2004-09-01
020918000542 2002-09-18 CERTIFICATE OF INCORPORATION 2002-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9957387305 2020-05-03 0202 PPP 56 LUDLOW ST GROUND FLOOR, NEW YORK, NY, 10022
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221500
Loan Approval Amount (current) 221500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223658.64
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State