Search icon

MDI PROPERTIES LLC

Company Details

Name: MDI PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2018 (7 years ago)
Entity Number: 5401883
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 2616 ASHTON CT., ENDICOTT, NY, United States, 13760

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CSACSF1GPV31 2021-11-14 2616 ASHTON CT, ENDICOTT, NY, 13760, 7224, USA 2616 ASHTON CT, ENDICOTT, NY, 13760, 7224, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2020-06-12
Initial Registration Date 2020-05-18
Entity Start Date 2018-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL MAIONE
Address 2616 ASHTON CT., ENDICOTT, NY, 13760, USA
Government Business
Title PRIMARY POC
Name MICHAEL MAIONE
Address 2616 ASHTON CT., ENDICOTT, NY, 13760, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MDI PROPERTIES LLC DOS Process Agent 2616 ASHTON CT., ENDICOTT, NY, United States, 13760

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-08-30 2018-09-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-08-30 2023-02-17 Address 2616 ASHTON CT., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217002268 2023-02-17 BIENNIAL STATEMENT 2022-08-01
181211000150 2018-12-11 CERTIFICATE OF PUBLICATION 2018-12-11
180911000711 2018-09-11 CERTIFICATE OF CHANGE 2018-09-11
180830010003 2018-08-30 ARTICLES OF ORGANIZATION 2018-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5100627210 2020-04-27 0248 PPP 2616 ASHTON CT, ENDICOTT, NY, 13760-7224
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4087.5
Loan Approval Amount (current) 4087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ENDICOTT, BROOME, NY, 13760-7224
Project Congressional District NY-19
Number of Employees 7
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4121.66
Forgiveness Paid Date 2021-03-03
1527578706 2021-03-27 0248 PPS 2616 Ashton Ct, Endicott, NY, 13760-7224
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8479.17
Loan Approval Amount (current) 8479.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-7224
Project Congressional District NY-19
Number of Employees 6
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8599.27
Forgiveness Paid Date 2022-08-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State