Search icon

MIDI PRODUCT DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MIDI PRODUCT DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2016 (9 years ago)
Entity Number: 5033005
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 226 EAST MAIN STREET, SUITE 1, SMITHTOWN, NJ, United States, 11787
Address: 226 EAST MAIN STREET, SUITE 1, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MONTALBANO Chief Executive Officer 226 EAST MAIN STREET, SUITE 1, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
CHRISTOPHER MONTALBANO DOS Process Agent 226 EAST MAIN STREET, SUITE 1, SMITHTOWN, NJ, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
814320032
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 226 EAST MAIN STREET, SUITE 1, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 226 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2019-04-30 2025-02-14 Address 226 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2016-11-03 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-03 2025-02-14 Address 226 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214000713 2025-02-14 BIENNIAL STATEMENT 2025-02-14
220314001291 2022-03-14 BIENNIAL STATEMENT 2020-11-01
190430060319 2019-04-30 BIENNIAL STATEMENT 2018-11-01
161103000111 2016-11-03 CERTIFICATE OF INCORPORATION 2016-11-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
86500.00
Total Face Value Of Loan:
86500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$86,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,326.56
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $69,400
Rent: $17,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State