Search icon

MDASH MARKETING INC

Company Details

Name: MDASH MARKETING INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2018 (7 years ago)
Entity Number: 5295830
ZIP code: 10120
County: New York
Place of Formation: New Jersey
Address: 112 W 34th St, 18TH FLOOR, NEW YORK, NY, United States, 10120

Chief Executive Officer

Name Role Address
SANJIV MODY Chief Executive Officer 112 W 34TH ST, 18TH FLOOR, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
MDASH MARKETING INC DOS Process Agent 112 W 34th St, 18TH FLOOR, NEW YORK, NY, United States, 10120

Form 5500 Series

Employer Identification Number (EIN):
823602283
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 112 W 34TH ST, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 1359 BROADWAY, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-01-21 Address 1359 BROADWAY, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 1359 BROADWAY, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-01-21 Address 1359 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121000888 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230316002057 2023-03-16 BIENNIAL STATEMENT 2022-03-01
200921060484 2020-09-21 BIENNIAL STATEMENT 2020-03-01
180301000391 2018-03-01 APPLICATION OF AUTHORITY 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-04
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:
30764.00
Total Face Value Of Loan:
239097.00
Date:
2020-05-03
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:
239697.00
Total Face Value Of Loan:
239697.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239697
Current Approval Amount:
239697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
242192.48
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208333
Current Approval Amount:
239097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
243201.5

Date of last update: 24 Mar 2025

Sources: New York Secretary of State