Search icon

A TO Z MEDIA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A TO Z MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1994 (31 years ago)
Entity Number: 1813749
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 35 W 36th St, 11E, New York, NY, United States, 10018
Principal Address: 35 W. 36th St, Floor 11-E, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARAH ROBERTSON POLLACK Chief Executive Officer 35 W. 36TH ST, FLOOR 11-E, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
A TO Z MEDIA INC. DOS Process Agent 35 W 36th St, 11E, New York, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F08000004699
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANASTASSIA KAM
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2138293
Trade Name:
A TO Z MEDIA INC

Unique Entity ID

Unique Entity ID:
DV4QT1M5G2A7
CAGE Code:
7X2A6
UEI Expiration Date:
2026-01-09

Business Information

Doing Business As:
A TO Z MEDIA INC
Division Name:
A TO Z MEDIA INC
Activation Date:
2025-01-10
Initial Registration Date:
2017-07-19

Commercial and government entity program

CAGE number:
7X2A6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-09

Contact Information

POC:
ANASTASSIA KAM
Corporate URL:
www.atozmedia.com

Form 5500 Series

Employer Identification Number (EIN):
113207587
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 650 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 35 W. 36TH ST, FLOOR 11-E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 35 W. 36TH ST, FLOOR 11-E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-04-01 Address 650 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401037820 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231116001474 2023-11-16 BIENNIAL STATEMENT 2022-04-01
190529000488 2019-05-29 CERTIFICATE OF CHANGE 2019-05-29
140428006517 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120607002759 2012-06-07 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
550800.00
Total Face Value Of Loan:
550800.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$550,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$550,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$556,790.89
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $550,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State