Search icon

COMMON SENSE MARKETING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMON SENSE MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2013 (11 years ago)
Entity Number: 4505891
ZIP code: 75038
County: Nassau
Address: 4472 Saint Andrews Blvd, Suite 106, Irving, TX, United States, 75038
Principal Address: 100 Quentin Roosevelt Blvd., Suite 106, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMMON SENSE MARKETING, INC. DOS Process Agent 4472 Saint Andrews Blvd, Suite 106, Irving, TX, United States, 75038

Chief Executive Officer

Name Role Address
MIKAEL SVENSSON Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD., SUITE 106, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
464418063
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 106, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 100 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 106, GAEDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-12-12 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 106, GAEDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 100 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231212004659 2023-12-12 BIENNIAL STATEMENT 2023-12-01
230907002557 2023-09-06 CERTIFICATE OF MERGER 2023-09-06
220405000260 2022-04-05 BIENNIAL STATEMENT 2021-12-01
190227060005 2019-02-27 BIENNIAL STATEMENT 2017-12-01
131227000504 2013-12-27 CERTIFICATE OF INCORPORATION 2013-12-27

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
56235.00
Total Face Value Of Loan:
56235.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56235
Current Approval Amount:
56235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56722.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State