Search icon

MDE CONSULTANTS, INC.

Company Details

Name: MDE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2012 (13 years ago)
Entity Number: 4195449
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 265 86TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MDE CONSULTANTS INC 401(K) PLAN 2023 611674461 2024-09-04 MDE CONSULTANTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 541600
Sponsor’s telephone number 9176976419
Plan sponsor’s address 75 W END AVE, APT R29C, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
MDE CONSULTANTS INC 401(K) PLAN 2022 611674461 2023-07-28 MDE CONSULTANTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 541600
Sponsor’s telephone number 9176976419
Plan sponsor’s address 75 W END AVE, APT R29C, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 86TH STREET, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
120130000531 2012-01-30 CERTIFICATE OF INCORPORATION 2012-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1205127701 2020-05-01 0202 PPP 75 W END AVE APT R8C, NEW YORK, NY, 10023
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7487
Loan Approval Amount (current) 7487
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7569.75
Forgiveness Paid Date 2021-06-14
4030208404 2021-02-05 0202 PPS 75 W End Ave Apt R33D, New York, NY, 10023-7894
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7487
Loan Approval Amount (current) 7487
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-7894
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7540.6
Forgiveness Paid Date 2021-11-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State