Search icon

DISPLAY MARKETING SOLUTIONS LLC

Company Details

Name: DISPLAY MARKETING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2005 (20 years ago)
Entity Number: 3147164
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 111 MADISON STREET, MASTIC, NY, United States, 11950

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 111 MADISON STREET, MASTIC, NY, United States, 11950

Filings

Filing Number Date Filed Type Effective Date
130129006233 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110207002040 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090213003349 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070703002581 2007-07-03 BIENNIAL STATEMENT 2007-01-01
050613000327 2005-06-13 AFFIDAVIT OF PUBLICATION 2005-06-13
050613000324 2005-06-13 AFFIDAVIT OF PUBLICATION 2005-06-13
050107000104 2005-01-07 ARTICLES OF ORGANIZATION 2005-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5378847908 2020-06-15 0235 PPP 111 Madison st, Mastic, NY, 11950
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic, SUFFOLK, NY, 11950-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10511.51
Forgiveness Paid Date 2021-07-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State