Search icon

MARKET DATA MANAGEMENT SOLUTIONS CORP.

Company Details

Name: MARKET DATA MANAGEMENT SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2008 (16 years ago)
Entity Number: 3747160
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 27 mill river road, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARKET DATA MANAGEMENT SOLUTIONS CORP. DOS Process Agent 27 mill river road, OYSTER BAY, NY, United States, 11771

Agent

Name Role Address
JOSEPH DEMARTINO Agent 27 MILL RIVER ROAD, OYSTER BAY, NY, 11771

Chief Executive Officer

Name Role Address
JOSEPH DEMARTINO Chief Executive Officer 27 MILL RIVER ROAD, 2, NY, United States, 11771

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 27 MILL RIVER ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2012-11-13 2024-05-02 Address 27 MILL RIVER ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2011-09-13 2024-05-02 Address 27 MILL RIVER ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2011-09-13 2024-05-02 Address 27 MILL RIVER ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Registered Agent)
2011-01-13 2012-11-13 Address 44 HOLLAND AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2011-01-13 2012-11-13 Address 44 HOLLAND AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2008-11-26 2011-09-13 Address 44 HOLLAND AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Registered Agent)
2008-11-26 2011-09-13 Address 44 HOLLAND AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2008-11-26 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240502004905 2024-05-02 BIENNIAL STATEMENT 2024-05-02
201102060040 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006114 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006013 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006034 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006072 2012-11-13 BIENNIAL STATEMENT 2012-11-01
110913000708 2011-09-13 CERTIFICATE OF CHANGE 2011-09-13
110113002178 2011-01-13 BIENNIAL STATEMENT 2010-11-01
081126000234 2008-11-26 CERTIFICATE OF INCORPORATION 2008-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3789847108 2020-04-12 0235 PPP 27 MILL RIVER RD, OYSTER BAY, NY, 11771-2742
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144312
Loan Approval Amount (current) 144312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-2742
Project Congressional District NY-03
Number of Employees 7
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145282.1
Forgiveness Paid Date 2020-12-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State