Search icon

M.6.D. INC

Company Details

Name: M.6.D. INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2007 (18 years ago)
Entity Number: 3553563
ZIP code: 10035
County: Kings
Place of Formation: New York
Address: 111 E. 125th Street, 2nd FL Front, New York, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE C. CASADO DOS Process Agent 111 E. 125th Street, 2nd FL Front, New York, NY, United States, 10035

Chief Executive Officer

Name Role Address
JOSE C. CASADO Chief Executive Officer 111 E. 125TH STREET, 2ND FL FRONT, NEW YORK, NY, United States, 10035

Filings

Filing Number Date Filed Type Effective Date
210914001135 2021-09-14 BIENNIAL STATEMENT 2021-09-14
090921002090 2009-09-21 BIENNIAL STATEMENT 2009-08-01
070808000388 2007-08-08 CERTIFICATE OF INCORPORATION 2007-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248827704 2020-05-01 0202 PPP 4301 21ST ST STE 323, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15930
Loan Approval Amount (current) 15930
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 Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16129.05
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State