Search icon

MDA MANAGEMENT, INC.

Company Details

Name: MDA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3249040
ZIP code: 10040
County: Kings
Place of Formation: New York
Address: 4526 BROADWAY, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-304-3585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIOWDIULA SABERSON Chief Executive Officer 4526 BROADWAY, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4526 BROADWAY, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2005-08-26 2009-08-28 Address 1419 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110808002974 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090828002447 2009-08-28 BIENNIAL STATEMENT 2009-08-01
050826000702 2005-08-26 CERTIFICATE OF INCORPORATION 2005-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1486239 OL VIO INVOICED 2013-10-31 750 OL - Other Violation

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26200
Current Approval Amount:
26200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16979.38
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8400
Current Approval Amount:
8400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8438.5

Date of last update: 29 Mar 2025

Sources: New York Secretary of State