Search icon

DIRECT 2 MARKET SALES SOLUTIONS, LLC

Company Details

Name: DIRECT 2 MARKET SALES SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2007 (18 years ago)
Entity Number: 3475926
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 105 DESPATCH DR, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 105 DESPATCH DR, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2011-02-28 2013-03-14 Address 300 MAIN ST, STE 22, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2007-02-13 2011-02-28 Address 401 EAST MAIN STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060954 2021-03-05 BIENNIAL STATEMENT 2021-02-01
190718060201 2019-07-18 BIENNIAL STATEMENT 2019-02-01
170202007465 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160324006148 2016-03-24 BIENNIAL STATEMENT 2015-02-01
130314002000 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110228002485 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090302002642 2009-03-02 BIENNIAL STATEMENT 2009-02-01
070504000756 2007-05-04 CERTIFICATE OF PUBLICATION 2007-05-04
070213000067 2007-02-13 ARTICLES OF ORGANIZATION 2007-02-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3201055006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DIRECT 2 MARKET SALES SOLUTIONS, LLC
Recipient Name Raw DIRECT 2 MARKET SALES SOLUTIONS, LLC
Recipient DUNS 144300584
Recipient Address 401 MAIN STREET, EAST ROCHESTER, MONROE, NEW YORK, 14445-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7270178302 2021-01-28 0219 PPS 105 Despatch Dr, East Rochester, NY, 14445-1447
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 766942
Loan Approval Amount (current) 766942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-1447
Project Congressional District NY-25
Number of Employees 31
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 779348.61
Forgiveness Paid Date 2022-09-26
7721267004 2020-04-08 0219 PPP 105 DESPATCH DR, EAST ROCHESTER, NY, 14445-1447
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 766942
Loan Approval Amount (current) 766942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-1447
Project Congressional District NY-25
Number of Employees 36
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 412602.4
Forgiveness Paid Date 2022-01-31

Date of last update: 11 Mar 2025

Sources: New York Secretary of State