Search icon

MD SQUARED, INC.

Company Details

Name: MD SQUARED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368103
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 36-36 33RD STREET; SUITE 204, LONG ISLAND CITY, NY, United States, 11106
Principal Address: ç, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MD SQUARED INC DOS Process Agent 36-36 33RD STREET; SUITE 204, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
JASON ALTMAN Chief Executive Officer 5777 LA GORCE DR, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 5777 LA GORCE DR, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 5777 LA GORCE DR, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2016-02-04 2024-08-09 Address 5777 LA GORCE DR, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer)
2016-02-04 2024-08-09 Address 36-36 33RD STREET; SUITE 204, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2013-03-04 2016-02-04 Address 405 LEVINGTON AVE 26TH FL., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2013-03-04 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240809002959 2024-08-09 BIENNIAL STATEMENT 2024-08-09
160204006154 2016-02-04 BIENNIAL STATEMENT 2015-03-01
130304000025 2013-03-04 CERTIFICATE OF INCORPORATION 2013-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2518077302 2020-04-29 0202 PPP 36-36 33rd Street Suite 204, Long Island City, NY, 11106
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156418
Loan Approval Amount (current) 156418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 24
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158612.14
Forgiveness Paid Date 2021-10-06
8943388404 2021-02-14 0202 PPS 3636 33rd St Ste 204, Astoria, NY, 11106-2329
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156418
Loan Approval Amount (current) 156418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2329
Project Congressional District NY-07
Number of Employees 25
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158252.16
Forgiveness Paid Date 2022-04-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State