Search icon

MKDREAMDESIGN, INC.

Company Details

Name: MKDREAMDESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2005 (19 years ago)
Entity Number: 3293770
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 202 EAST 31ST ST, APT 205, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 917-653-8838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 EAST 31ST ST, APT 205, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MATTHEW R KELLY Chief Executive Officer 202 EAST 31ST ST, APT 205, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2039071-DCA Inactive Business 2016-06-15 2019-02-28
1441425-DCA Inactive Business 2013-09-24 2015-02-28

History

Start date End date Type Value
2010-04-30 2012-01-13 Address 202 E 31ST STREET / APT 205, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-04-30 2012-01-13 Address 202 E 31ST STREET / APT 205, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-04-30 2012-01-13 Address 202 E 31ST STREET / APT 205, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-12-16 2010-04-30 Address 202 EAST 31 ST STREET, APT 205, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002245 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120113003016 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100430002823 2010-04-30 BIENNIAL STATEMENT 2009-12-01
051216000066 2005-12-16 CERTIFICATE OF INCORPORATION 2005-12-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2495487 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495488 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
2364960 TRUSTFUNDHIC INVOICED 2016-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2364959 LICENSE INVOICED 2016-06-15 50 Home Improvement Contractor License Fee
1229873 CNV_TFEE INVOICED 2013-09-24 6.849999904632568 WT and WH - Transaction Fee
1229872 TRUSTFUNDHIC INVOICED 2013-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1229877 FINGERPRINT INVOICED 2013-09-24 75 Fingerprint Fee
1229878 RENEWAL INVOICED 2013-09-24 75 Home Improvement Contractor License Renewal Fee
1475449 RENEWAL INVOICED 2013-09-24 0 Home Improvement Contractor License Renewal Fee
1229875 CNV_TFEE INVOICED 2012-08-16 6.230000019073486 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1831538601 2021-03-13 0202 PPS 202 E 31st St Apt 205, New York, NY, 10016-6309
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18727
Loan Approval Amount (current) 18727
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6309
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19008.4
Forgiveness Paid Date 2022-09-20
4508527301 2020-04-29 0202 PPP 202 EAST 31ST STREET SUITE 205, NEW YORK, NY, 10016
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17370
Loan Approval Amount (current) 17370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17632.96
Forgiveness Paid Date 2021-10-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State