Search icon

MK ANALYTICS INC.

Headquarter

Company Details

Name: MK ANALYTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2021 (4 years ago)
Entity Number: 5946055
ZIP code: 19147
County: Kings
Place of Formation: New York
Address: 1411 EAST MOYANENSING, PHILADELPHIA, PA, United States, 19147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MK ANALYTICS INC., COLORADO 20231463818 COLORADO
Headquarter of MK ANALYTICS INC., ILLINOIS CORP_74134831 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MYCHQNAE47K9 2025-04-25 76 CLERMONT AVE #1, BROOKLYN, NY, 11205, 2307, USA 30 S 15TH ST STE 1550 PMB 87112, PHILADELPHIA, PA, 19102, 4806, USA

Business Information

URL mk-analytics.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-04-29
Initial Registration Date 2022-06-03
Entity Start Date 2021-02-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541618, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MEREDITH MCCARRON
Address 1338 S. 16TH STREET, PHILADELPHIA, PA, 19146, USA
Government Business
Title PRIMARY POC
Name MEREDITH MCCARRON
Address 1338 S. 16TH STREET, PHILADELPHIA, PA, 19146, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MK ANALYTICS 401(K) PLAN 2023 862183527 2024-07-08 MK ANALYTICS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 518210
Sponsor’s telephone number 9172380599
Plan sponsor’s address 76 CLERMONT ST, APT 1, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing LACEY KELLER
MK ANALYTICS 401(K) PLAN 2022 862183527 2023-07-27 MK ANALYTICS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Plan sponsor’s address 76 CLERMONT ST, APT 1, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing WILLIAM CAVANAUGH

Agent

Name Role Address
MEREDITH MCCARRON Agent 76 CLERMONT AVNUE, APT. 1, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
MK ANALYTICS, INC. DOS Process Agent 1411 EAST MOYANENSING, PHILADELPHIA, PA, United States, 19147

Chief Executive Officer

Name Role Address
LACEY KELLER Chief Executive Officer 2975 S WASHINGTON ST, ENGLEWOOD, CO, United States, 80113

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 2975 S WASHINGTON ST, ENGLEWOOD, CO, 80113, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-02-04 Address 1411 EAST MOYANENSING, PHILADELPHIA, PA, 19147, USA (Type of address: Service of Process)
2024-03-06 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2025-02-04 Address 2975 S WASHINGTON ST, ENGLEWOOD, CO, 80113, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-02-04 Address 76 CLERMONT AVNUE, APT. 1, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2021-02-22 2024-03-06 Address 76 CLERMONT AVENUE, APT. 1, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2021-02-22 2024-03-06 Address 76 CLERMONT AVNUE, APT. 1, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2021-02-22 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204002149 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240306004782 2024-03-06 BIENNIAL STATEMENT 2024-03-06
210222010107 2021-02-22 CERTIFICATE OF INCORPORATION 2021-02-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2880513 MK ANALYTICS INC. - MYCHQNAE47K9 76 CLERMONT AVE #1, BROOKLYN, NY, 11205-2307
Capabilities Statement Link -
Phone Number 215-760-3448
Fax Number -
E-mail Address mmccarron@mk-analytics.com
WWW Page mk-analytics.com
E-Commerce Website -
Contact Person MEREDITH MCCARRON
County Code (3 digit) 047
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 9BJ43
Year Established 2021
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 22 Mar 2025

Sources: New York Secretary of State