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

Links between entities

Type Company Name Company Number State
Headquarter of THE MARKETING DIRECTORS, INC., CONNECTICUT 0809067 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MARKETING DIRECTORS, INC. RETIREMENT PLAN 2023 133110343 2025-01-13 THE MARKETING DIRECTORS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 2122712847
Plan sponsor’s address 750 LEXINGTON AVE, 18TH FLOOR, NEW YORK, NY, 10022
THE MARKETING DIRECTORS, INC. RETIREMENT PLAN 2023 133110343 2024-12-30 THE MARKETING DIRECTORS, INC. 66
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 2122712847
Plan sponsor’s address 750 LEXINGTON AVE, 18TH FLOOR, NEW YORK, NY, 10022
THE MARKETING DIRECTORS, INC. RETIREMENT PLAN 2022 133110343 2023-10-05 THE MARKETING DIRECTORS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 2122712805
Plan sponsor’s address 750 LEXINGTON AVE, 18TH FLOOR, NEW YORK, NY, 10022
THE MARKETING DIRECTORS, INC. RETIREMENT PLAN 2022 133110343 2024-11-21 THE MARKETING DIRECTORS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 2122712847
Plan sponsor’s address 750 LEXINGTON AVE, 18TH FLOOR, NEW YORK, NY, 10022
THE MARKETING DIRECTORS, INC. RETIREMENT PLAN 2021 133110343 2024-03-10 THE MARKETING DIRECTORS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 2122712805
Plan sponsor’s address 750 LEXINGTON AVE, 18TH FLOOR, NEW YORK, NY, 10022
THE MARKETING DIRECTORS, INC. RETIREMENT PLAN 2021 133110343 2022-10-12 THE MARKETING DIRECTORS, INC. 89
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 2122712805
Plan sponsor’s address 750 LEXINGTON AVE, 18TH FLOOR, NEW YORK, NY, 10022
THE MARKETING DIRECTORS, INC. RETIREMENT PLAN 2020 133110343 2021-10-14 THE MARKETING DIRECTORS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 2128268822
Plan sponsor’s address 750 LEXINGTON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022
THE MARKETING DIRECTORS, INC. RETIREMENT PLAN 2019 133110343 2020-10-10 THE MARKETING DIRECTORS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 2128268822
Plan sponsor’s address 750 LEXINGTON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022
THE MARKETING DIRECTORS, INC. RETIREMENT PLAN 2018 133110343 2020-10-10 THE MARKETING DIRECTORS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 2128268822
Plan sponsor’s address 750 LEXINGTON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022
THE MARKETING DIRECTORS, INC. RETIREMENT PLAN 2017 133110343 2020-10-10 THE MARKETING DIRECTORS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 2128268822
Plan sponsor’s address 750 LEXINGTON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022

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

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
31BR0462554 CORPORATE BROKER 2026-09-30
30FE0559481 ASSOCIATE BROKER 2026-09-13
30GE0994629 ASSOCIATE BROKER 2025-08-05
10301216229 ASSOCIATE BROKER 2026-05-14
10301213739 ASSOCIATE BROKER 2026-09-11
30UR0641575 ASSOCIATE BROKER 2025-01-29
10391200815 REAL ESTATE BRANCH OFFICE 2026-01-12

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)
2023-02-14 2024-01-03 Address ATTN WALTER GOLDSMITH ESQ, 888 7TH AVE, STE 501, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2017-12-08 2023-02-14 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2005-01-05 2023-02-14 Address ATTN WALTER GOLDSMITH ESQ, 888 7TH AVE, STE 501, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2005-01-05 2023-02-14 Address 750 LEXINGTON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-12-14 2017-12-08 Address ATTN: WALTER GOLDSMITH, ESQ., 888 SEVENTH AVE SUITE 501, NEW YORK, NY, 10006, 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
DP-2108514 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090716002281 2009-07-16 BIENNIAL STATEMENT 2009-06-01
081028002552 2008-10-28 BIENNIAL STATEMENT 2007-06-01
050804002638 2005-08-04 BIENNIAL STATEMENT 2005-06-01
050105002743 2005-01-05 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911737208 2020-04-16 0202 PPP 750 LEXINGTON AVE 18 FL, NEW YORK, NY, 10022
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 572407
Loan Approval Amount (current) 572407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 579683.88
Forgiveness Paid Date 2021-07-29
1514597706 2020-05-01 0202 PPP 750 LEXINGTON AVE 18th Floor, NEW YORK, NY, 10022
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 707455
Loan Approval Amount (current) 707455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State