Search icon

UNITED STATIONS RADIO NETWORKS, INC.

Headquarter

Company Details

Name: UNITED STATIONS RADIO NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1986 (39 years ago)
Entity Number: 1111539
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 485 MADISON AVE., 3RD FL., NEW YORK, NY, United States, 10022
Address: 909 THIRD AVE, 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
MORRISON COHEN LLP ATTN: FRED H. PERKINS DOS Process Agent 909 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NICHOLAS J. VERBITSKY Chief Executive Officer 485 MADISON AVE., 3RD FL., NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
CORP_51855205
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133433868
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
107
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-30 2024-05-17 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01
2015-12-24 2020-09-01 Address 909 THIRD AVE, NEW YORK, NY, 10022, 4731, USA (Type of address: Service of Process)
2015-12-24 2018-09-04 Address 1065 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10018, 0865, USA (Type of address: Principal Executive Office)
2015-12-24 2018-09-04 Address 1065 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10018, 0865, USA (Type of address: Chief Executive Officer)
2008-03-25 2015-12-24 Address 1065 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901060600 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008673 2018-09-04 BIENNIAL STATEMENT 2018-09-01
151224006087 2015-12-24 BIENNIAL STATEMENT 2014-09-01
100917002734 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080819002520 2008-08-19 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1122625
Current Approval Amount:
1122625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1136742.39
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1043083
Current Approval Amount:
1043083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1050284.56

Date of last update: 16 Mar 2025

Sources: New York Secretary of State