Search icon

COMMON SENSE MARKETING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMON SENSE MARKETING, INC. 401(K) PLAN 2023 464418063 2024-08-05 COMMON SENSE MARKETING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9177497496
Plan sponsor’s address 100 QUENTIN ROOSEVELT BLVD., EAST GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing MIKAEL SVENSSON
COMMON SENSE MARKETING, INC. 401(K) PLAN 2021 464418063 2023-01-30 COMMON SENSE MARKETING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9177497496
Plan sponsor’s address 100 QUENTIN ROOSEVELT BLVD., EAST GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-01-30
Name of individual signing MIKAEL SVENSSON
COMMON SENSE MARKETING, INC. 401(K) PLAN 2020 464418063 2022-03-28 COMMON SENSE MARKETING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9177497496
Plan sponsor’s address 100 QUENTIN ROOSEVELT BLVD., EAST GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-03-28
Name of individual signing MICHAL GUR
COMMON SENSE MARKETING, INC. 401(K) PLAN 2019 464418063 2020-05-28 COMMON SENSE MARKETING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 6314188116
Plan sponsor’s address 100 QUENTIN ROOSEVELT BLVD., EAST GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing AVISHAY LEVANOVSKY

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

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 QUENTIN ROOSEVELT BLVD., SUITE 106, GAEDEN 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)
2023-09-07 2023-12-12 Address 100 HERRICKS ROAD, MINEOLA, NY, 11501, 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)
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 2023-12-12 Address 100 Quentin Roosevelt Blvd., Suite 106, Garden City, TX, 11530, USA (Type of address: Service of Process)
2023-09-07 2023-09-07 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 106, GAEDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-27 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5878698500 2021-03-02 0235 PPP 100 Quentin Roosevelt Blvd, Garden City, NY, 11530-4874
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56235
Loan Approval Amount (current) 56235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4874
Project Congressional District NY-04
Number of Employees 3
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56722.37
Forgiveness Paid Date 2022-01-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State