Search icon

MULTICULTURAL RADIO BROADCASTING, INC.

Company Details

Name: MULTICULTURAL RADIO BROADCASTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1994 (31 years ago)
Entity Number: 1828563
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MULTICULTURAL RADIO BROADCASTING, INC. DOS Process Agent 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARTHUR LIU Chief Executive Officer 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-07-20 2020-06-02 Address 27 WILLIAM STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-07-20 2020-06-02 Address 27 WILLIAM STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2012-07-20 2020-06-02 Address 27 WILLIAM STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-12-11 2012-07-20 Address 449 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-05-27 2006-12-11 Address 449 BROADWAY, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-06-24 2012-07-20 Address 449 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-06-24 2012-07-20 Address 449 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1994-06-13 1998-05-27 Address PRYOR, CASHMAN SHERMAN & FLYNN, 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060848 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180608006366 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160610006414 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140610006744 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120720002729 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100617002144 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080618002133 2008-06-18 BIENNIAL STATEMENT 2008-06-01
061211000518 2006-12-11 CERTIFICATE OF MERGER 2006-12-11
060531002274 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040707002476 2004-07-07 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2186897206 2020-04-15 0202 PPP 40 EXCHANGE PL SUITE 1010, NEW YORK, NY, 10005-2874
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1887512
Loan Approval Amount (current) 1887512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117704
Servicing Lender Name Preferred Bank
Servicing Lender Address 601 S Figueroa St, 47th Fl, LOS ANGELES, CA, 90017-5752
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, 10005-2874
Project Congressional District NY-10
Number of Employees 264
NAICS code 515111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117704
Originating Lender Name Preferred Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1909847.56
Forgiveness Paid Date 2021-06-24
1879468407 2021-02-02 0202 PPS 40 Exchange Pl Ste 1010, New York, NY, 10005-2874
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1607892
Loan Approval Amount (current) 1607892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117704
Servicing Lender Name Preferred Bank
Servicing Lender Address 601 S Figueroa St, 47th Fl, LOS ANGELES, CA, 90017-5752
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, 10005-2874
Project Congressional District NY-10
Number of Employees 233
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117704
Originating Lender Name Preferred Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1634020.25
Forgiveness Paid Date 2022-09-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State