Search icon

OUTDOOR MEDIA CORP.

Company Details

Name: OUTDOOR MEDIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1991 (34 years ago)
Entity Number: 1545132
ZIP code: 12734
County: Sullivan
Place of Formation: New York
Address: 867 LT. BRENDER HWY, FERNDALE, NY, United States, 12734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CASSARO Chief Executive Officer PO BOX 363, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 867 LT. BRENDER HWY, FERNDALE, NY, United States, 12734

History

Start date End date Type Value
2007-05-17 2011-05-18 Address 48 PLEASANT STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2007-05-17 2011-05-18 Address 48 PLEASANT STREET, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2007-05-17 2011-05-18 Address 48 PLEASANT STREET, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1999-05-10 2007-05-17 Address 48 PLEASANT ST, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1997-05-21 2007-05-17 Address 48 PLEASANT ST., MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1993-01-05 2007-05-17 Address 48 PLEASANT ST, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-01-05 1999-05-10 Address 867 LT. BRENDER HIGHWAY, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)
1991-05-03 1997-05-21 Address 48 PLEASANT ST., MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605002037 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110518003327 2011-05-18 BIENNIAL STATEMENT 2011-05-01
070517002152 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050701002634 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030422002112 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010510002232 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990510002143 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970521002067 1997-05-21 BIENNIAL STATEMENT 1997-05-01
000048006104 1993-09-28 BIENNIAL STATEMENT 1993-05-01
930105002536 1993-01-05 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140547404 2020-05-18 0202 PPP 1022 State Route 17B, Mongaup valley, NY, 12762
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mongaup valley, SULLIVAN, NY, 12762-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12125.92
Forgiveness Paid Date 2021-06-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State