Search icon

MDP DESIGN CONSULTING INC

Company claim

Is this your business?

Get access!

Company Details

Name: MDP DESIGN CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2019 (6 years ago)
Entity Number: 5527219
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 290 CHELSEA MEADOWS DR, WEST HENRIETTA, NY, United States, 14586
Principal Address: 290 Chelsea Meadows dr, West Henrietta, NY, United States, 14586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARENA N. PATEL DOS Process Agent 290 CHELSEA MEADOWS DR, WEST HENRIETTA, NY, United States, 14586

Chief Executive Officer

Name Role Address
KARENA N. PATEL Chief Executive Officer 290 CHELSEA MEADOWS DR, WEST HENRIETTA, NY, United States, 14586

History

Start date End date Type Value
2025-08-15 2025-08-15 Address 290 CHELSEA MEADOWS DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2023-07-17 2025-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2025-08-15 Address 290 CHELSEA MEADOWS DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2023-07-17 2025-08-15 Address 290 CHELSEA MEADOWS DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2019-04-03 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250815000725 2025-08-15 BIENNIAL STATEMENT 2025-08-15
230717000882 2023-07-17 BIENNIAL STATEMENT 2023-04-01
190403020089 2019-04-03 CERTIFICATE OF INCORPORATION 2019-04-03

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
11665.00
Total Face Value Of Loan:
11665.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50200.00
Total Face Value Of Loan:
50200.00
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:
8332.00
Total Face Value Of Loan:
8332.00
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:
8332.00
Total Face Value Of Loan:
8332.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,665
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,665
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,738.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,665
Jobs Reported:
1
Initial Approval Amount:
$8,332
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,400.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,332

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State