Search icon

THE MARKETING DIRECTORS, INC.

Headquarter

Company Details

Name: THE MARKETING DIRECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1981 (44 years ago)
Entity Number: 704269
ZIP code: 10606
County: New York
Place of Formation: New York
Address: Ten Bank Street, Suite 560, White Plains, NY, United States, 10606
Principal Address: 750 LEXINGTON AVE, 18TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICE DOS Process Agent Ten Bank Street, Suite 560, White Plains, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
ADRIENNE ALBERT BRECHER Chief Executive Officer 750 LEXINGTON AVE, 18TH FL, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0809067
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133110343
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:

Licenses

Number Type End date
10391200649 REAL ESTATE BRANCH OFFICE 2025-04-23
30BE0909203 ASSOCIATE BROKER 2026-03-29
30BR0807918 ASSOCIATE BROKER 2026-07-26

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 750 LEXINGTON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-14 Address 750 LEXINGTON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-01-03 Address 750 LEXINGTON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-01-03 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103005534 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230214002766 2023-02-14 BIENNIAL STATEMENT 2021-06-01
171208000180 2017-12-08 CERTIFICATE OF CHANGE 2017-12-08
130618002303 2013-06-18 BIENNIAL STATEMENT 2011-06-01
120731000060 2012-07-31 ERRONEOUS ENTRY 2012-07-31

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
707455.00
Total Face Value Of Loan:
707455.00
Date:
2020-04-16
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:
572407.00
Total Face Value Of Loan:
572407.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
572407
Current Approval Amount:
572407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
579683.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
707455
Current Approval Amount:
707455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State