Search icon

MD MEDIA WORKS INC

Company Details

Name: MD MEDIA WORKS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2016 (9 years ago)
Date of dissolution: 03 Oct 2022
Entity Number: 4989082
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 3 DEVINE AVENUE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 DEVINE AVENUE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2016-08-05 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-05 2023-02-04 Address 3 DEVINE AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230204000743 2022-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-03
160805000595 2016-08-05 CERTIFICATE OF INCORPORATION 2016-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7310667306 2020-04-30 0235 PPP 10 Chauncey Pl, WOODBURY, NY, 11797
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22165.85
Forgiveness Paid Date 2021-09-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State