Search icon

MARKET MEDIA LINK CORP.

Company Details

Name: MARKET MEDIA LINK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2010 (15 years ago)
Entity Number: 3906085
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 626 SHEEPSHEAD BAY ROAD, SUITE 740, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD SHNAYDER Chief Executive Officer 626 SHEEPSHEAD BAY ROAD, SUITE 740, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 626 SHEEPSHEAD BAY ROAD, SUITE 740, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 1601 GRAVESEND NECK RD, STE 15, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-22 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2023-12-22 Address 1601 GRAVESEND NECK RD, STE 15, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 626 SHEEPSHEAD BAY ROAD, SUITE 740, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-05-02 Address 626 SHEEPSHEAD BAY ROAD, SUITE 740, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2019-05-07 2023-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-03 2023-12-22 Address 1601 GRAVESEND NECK RD, STE 15, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2014-02-12 2019-04-03 Address 1601 GRAVESEND NECK RD, STE 15, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502004535 2024-05-02 BIENNIAL STATEMENT 2024-05-02
231222000019 2023-12-22 BIENNIAL STATEMENT 2023-12-22
210729000710 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190507000957 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
190403060432 2019-04-03 BIENNIAL STATEMENT 2018-01-01
140212002269 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120201003111 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100129000145 2010-01-29 CERTIFICATE OF INCORPORATION 2010-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6217397102 2020-04-14 0202 PPP 1601 Gravesend Neck Road, BROOKLYN, NY, 11229
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20782
Loan Approval Amount (current) 20782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21033.09
Forgiveness Paid Date 2021-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State