Search icon

MDS CONSULTANT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MDS CONSULTANT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Aug 2016
Business ALEI: 1214243
Annual report due: 31 Mar 2026
Business address: 158 CLOVER ST, STRATFORD, CT, 06614, United States
Mailing address: 158 CLOVER ST, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mdsconsulting16@gmail.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTILENE DOSSANTOS Agent 158 CLOVER ST, STRATFORD, CT, 06614, United States 158 CLOVER ST, STRATFORD, CT, 06614, United States +1 203-683-7144 mdsconsulting16@gmail.com 158 CLOVER ST, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARTILENE DOSSANTOS Officer 158 CLOVER ST, STRATFORD, CT, 06614, United States +1 203-683-7144 mdsconsulting16@gmail.com 158 CLOVER ST, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066415 2025-03-22 - Annual Report Annual Report -
BF-0011462440 2024-06-03 - Annual Report Annual Report -
BF-0012257292 2024-06-03 - Annual Report Annual Report -
BF-0010629310 2024-06-03 - Annual Report Annual Report -
BF-0012619298 2024-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009065596 2022-05-27 - Annual Report Annual Report 2019
BF-0009031880 2022-05-27 - Annual Report Annual Report 2020
BF-0009071761 2022-05-27 - Annual Report Annual Report 2018
BF-0009020781 2022-05-27 - Annual Report Annual Report 2017
BF-0009977511 2022-05-27 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9177948302 2021-01-30 0156 PPP 158 Clover St, Stratford, CT, 06614-5215
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3052
Loan Approval Amount (current) 3052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06614-5215
Project Congressional District CT-03
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3078.92
Forgiveness Paid Date 2021-12-29
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information