Search icon

MARKET COMMUNICATIONS, LLC

Headquarter

Company Details

Name: MARKET COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2004 (21 years ago)
Entity Number: 3123220
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 281 Leona Street, Holbrook, NY, United States, 11741

DOS Process Agent

Name Role Address
MARKET COMMUNICATIONS, LLC DOS Process Agent 281 Leona Street, Holbrook, NY, United States, 11741

Links between entities

Type:
Headquarter of
Company Number:
LLC_04284062
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
201862529
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-28 2024-11-01 Address 135 WEST 36TH STREET, SUITE 17B, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-11-03 2023-08-28 Address 135 WEST 36TH STREET, SUITE 17B, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-09 2020-11-03 Address 135 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-11-10 2010-11-09 Address 237 W 35TH STREET / SUITE 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-11-08 2006-11-10 Address 281 LEONA STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035705 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230828002022 2023-08-28 BIENNIAL STATEMENT 2022-11-01
201103061137 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181113006389 2018-11-13 BIENNIAL STATEMENT 2018-11-01
141114006358 2014-11-14 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
201900.00
Total Face Value Of Loan:
201900.00
Date:
2020-05-02
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:
211743.00
Total Face Value Of Loan:
211743.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201900
Current Approval Amount:
201900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203790.68
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211743
Current Approval Amount:
211743
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214088.99

Date of last update: 29 Mar 2025

Sources: New York Secretary of State