Search icon

BROADCAST MANAGER, INC.

Headquarter

Company Details

Name: BROADCAST MANAGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1992 (33 years ago)
Entity Number: 1618178
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BROADCAST MANAGER, INC., FLORIDA F24000000748 FLORIDA
Headquarter of BROADCAST MANAGER, INC., IDAHO 5589519 IDAHO
Headquarter of BROADCAST MANAGER, INC., ILLINOIS CORP_74458882 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MARY DELGRANDE Chief Executive Officer 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-03-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-02-05 2024-02-05 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-03-20 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-03-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-02-02 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-05 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-02-05 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-02-05 Address 40 Cuttermill Road, Suite 200, Great Neck, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320001865 2024-03-20 BIENNIAL STATEMENT 2024-03-20
240205000299 2024-02-02 CERTIFICATE OF CHANGE BY ENTITY 2024-02-02
231205001563 2023-12-05 BIENNIAL STATEMENT 2022-03-01
201030060383 2020-10-30 BIENNIAL STATEMENT 2020-03-01
180307006820 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160307006195 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140905002055 2014-09-05 BIENNIAL STATEMENT 2014-03-01
040317002569 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020305002745 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000321002625 2000-03-21 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2217578302 2021-01-20 0202 PPS 777, WHITE PLAINS, NY, 10604
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265462.5
Loan Approval Amount (current) 265462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10604
Project Congressional District NY-17
Number of Employees 13
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267003.66
Forgiveness Paid Date 2021-09-07
4113717305 2020-04-29 0202 PPP 65 Broadway, New York, NY, 10006
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265400
Loan Approval Amount (current) 265400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10006-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267610.45
Forgiveness Paid Date 2021-03-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State