Search icon

MEDIAPOLIS, INC.

Company Details

Name: MEDIAPOLIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1995 (30 years ago)
Entity Number: 1882949
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 307 SEVENTH AVE., SUITE 1107, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 SEVENTH AVE., SUITE 1107, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1995-01-09 2011-03-22 Address 158 WEST 81ST ST., PENTHOUSE, NEW YORK, NY, 10024, 5955, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110322000202 2011-03-22 CERTIFICATE OF CHANGE 2011-03-22
950109000373 1995-01-09 CERTIFICATE OF INCORPORATION 1995-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6373127300 2020-04-30 0202 PPP 511 AVENUE OF THE AMERICAS #339 11th FL, NEW YORK, NY, 10011-8436
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32180
Loan Approval Amount (current) 32180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-8436
Project Congressional District NY-10
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 32472.59
Forgiveness Paid Date 2021-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State