Search icon

MINIMUM DATA SET CONSULTANT, LLC

Headquarter

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 (13 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

Links between entities

Type Company Name Company Number State
Headquarter of MINIMUM DATA SET CONSULTANT, LLC, COLORADO 20241370496 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GR15ZNUY6AE5 2022-06-26 105 PEARL ST, MEDINA, NY, 14103, 1227, USA PO BOX 456, MEDINA, NY, 14103, USA

Business Information

URL www.mds-consultants.com
Division Name 12/21/2011
Division Number 12/21/2011
Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2021-04-14
Initial Registration Date 2021-03-24
Entity Start Date 2011-12-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLORIA A BRENT
Role MS.
Address PO BOX 456, MEDINA, NY, 14103, USA
Government Business
Title PRIMARY POC
Name GLORIA A BRENT
Role MS.
Address PO BOX 456, MEDINA, NY, 14103, USA
Past Performance Information not Available

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

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
121114000972 2012-11-14 CERTIFICATE OF PUBLICATION 2012-11-14
111221000006 2011-12-21 ARTICLES OF ORGANIZATION 2011-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3281038608 2021-03-16 0296 PPS 105 Pearl St, Medina, NY, 14103-1227
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229902
Loan Approval Amount (current) 229902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medina, ORLEANS, NY, 14103-1227
Project Congressional District NY-24
Number of Employees 15
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 231115.37
Forgiveness Paid Date 2021-09-29
7853547007 2020-04-08 0296 PPP 105 Pearl Street, MEDINA, NY, 14103-1227
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212300
Loan Approval Amount (current) 212300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDINA, ORLEANS, NY, 14103-1227
Project Congressional District NY-24
Number of Employees 18
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 213892.25
Forgiveness Paid Date 2021-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State