Search icon

MPW MARKETING LLC

Company Details

Name: MPW MARKETING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2006 (19 years ago)
Entity Number: 3404965
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 600 French Road, South Building, Suite 110, New Hartford, NY, United States, 13413

DOS Process Agent

Name Role Address
MPW MARKETING LLC DOS Process Agent 600 French Road, South Building, Suite 110, New Hartford, NY, United States, 13413

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XY16S7N7BAJ1
CAGE Code:
8D4Z6
UEI Expiration Date:
2024-01-30

Business Information

Activation Date:
2023-02-01
Initial Registration Date:
2019-08-01

Form 5500 Series

Employer Identification Number (EIN):
205455923
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-14 2024-10-21 Address 8274 Kellogg St, Clinton, NY, 13323, USA (Type of address: Service of Process)
2018-04-17 2023-07-14 Address 12 1/2 EAST PARK ROW, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2006-08-25 2018-04-17 Address 116 SANFORD AVENUE, CLINTON, NY, 13323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021001177 2024-10-21 BIENNIAL STATEMENT 2024-10-21
230714003912 2023-07-14 BIENNIAL STATEMENT 2022-08-01
180417000107 2018-04-17 CERTIFICATE OF CHANGE 2018-04-17
080916002597 2008-09-16 BIENNIAL STATEMENT 2008-08-01
061019000389 2006-10-19 CERTIFICATE OF PUBLICATION 2006-10-19

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
281127.00
Total Face Value Of Loan:
281127.00
Date:
2020-04-11
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:
251525.00
Total Face Value Of Loan:
251525.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251525
Current Approval Amount:
251525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253061.71
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281127
Current Approval Amount:
281127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282652.02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State