Search icon

MARKETING EVOLUTION, INC.

Company Details

Name: MARKETING EVOLUTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2006 (19 years ago)
Entity Number: 3348865
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 122 EAST 42ND STREET, 44TH FLOOR, NEW YORK, NY, United States, 10168
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK GORENBERG - INTERIM CEO Chief Executive Officer 122 EAST 42ND STREET, 44TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-02-26 2021-01-13 Address 122 EAST 42ND STREET, 44TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2016-12-01 2019-02-26 Address 122 EAST 42ND STREET, SUITE 4500, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2016-12-01 2019-02-26 Address 11060 WHITE ROCK ROAD, SUITE 180, RANCHO CORDOVA, CA, 95670, USA (Type of address: Principal Executive Office)
2006-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060665 2021-01-13 BIENNIAL STATEMENT 2020-04-01
190226060175 2019-02-26 BIENNIAL STATEMENT 2018-04-01
SR-43704 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43705 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161201002021 2016-12-01 BIENNIAL STATEMENT 2016-04-01
060414000386 2006-04-14 APPLICATION OF AUTHORITY 2006-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8630818608 2021-03-25 0202 PPS 122 E 42nd St Rm 4400, New York, NY, 10168-4499
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
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, 10168-4499
Project Congressional District NY-12
Number of Employees 76
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2011232.88
Forgiveness Paid Date 2021-11-01
5767797202 2020-04-27 0202 PPP 122 East 42nd Street, Suite 4400, NEW YORK, NY, 10168-4499
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2856250
Loan Approval Amount (current) 2856250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
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, 10168-4499
Project Congressional District NY-12
Number of Employees 133
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2887473.12
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State