Search icon

MINIMUM DATA SET CONSULTANT, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MINIMUM DATA SET CONSULTANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2011 (14 years ago)
Entity Number: 4179115
ZIP code: 14103
County: Monroe
Place of Formation: New York
Address: PO BOX 456, 105 PEARL STREET, MEDINA, NY, United States, 14103

DOS Process Agent

Name Role Address
MINIMUM DATA SET CONSULTANT, LLC DOS Process Agent PO BOX 456, 105 PEARL STREET, MEDINA, NY, United States, 14103

Links between entities

Type:
Headquarter of
Company Number:
20241370496
State:
COLORADO

Unique Entity ID

Unique Entity ID:
GR15ZNUY6AE5
CAGE Code:
8Z7E2
UEI Expiration Date:
2022-06-26

Business Information

Division Name:
12/21/2011
Division Number:
12/21/2011
Activation Date:
2021-04-14
Initial Registration Date:
2021-03-24

Commercial and government entity program

CAGE number:
8Z7E2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2026-04-14
SAM Expiration:
2022-06-26

Contact Information

POC:
GLORIA A. BRENT
Corporate URL:
www.mds-consultants.com

History

Start date End date Type Value
2019-05-30 2024-08-08 Address PO BOX 456, MEDINA, NY, 14103, USA (Type of address: Service of Process)
2011-12-21 2019-05-30 Address 137 RAE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808000600 2024-08-08 BIENNIAL STATEMENT 2024-08-08
191203062320 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190530060256 2019-05-30 BIENNIAL STATEMENT 2017-12-01
151228006099 2015-12-28 BIENNIAL STATEMENT 2015-12-01
131211006330 2013-12-11 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
229902.00
Total Face Value Of Loan:
229902.00
Date:
2020-04-08
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:
212300.00
Total Face Value Of Loan:
212300.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$229,902
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,902
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$231,115.37
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $229,902
Jobs Reported:
18
Initial Approval Amount:
$212,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$213,892.25
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $212,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State