Search icon

MARKETING EVOLUTION, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
204580791
Plan Year:
2024
Number Of Participants:
91
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
2856250.00
Total Face Value Of Loan:
2856250.00

Trademarks Section

Serial Number:
88017170
Mark:
MARKETING EVOLUTION
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-06-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
MARKETING EVOLUTION

Goods And Services

For:
Software as a service (SaaS) services, namely, hosting software for use by others for use in analyzing, measuring, evaluating, and optimizing the return on a media budget and improving budget effectiveness
First Use:
2000-09-02
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
133
Initial Approval Amount:
$2,856,250
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,856,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,887,473.12
Servicing Lender:
Banc of California
Use of Proceeds:
Payroll: $2,856,250
Jobs Reported:
76
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,011,232.88
Servicing Lender:
Banc of California
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State