Search icon

NATIONAL MEDIA SALES GROUP, INC.

Company Details

Name: NATIONAL MEDIA SALES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1995 (30 years ago)
Entity Number: 1896036
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 606 N FRENCH ROAD / SUITE #8, AMHERST, NY, United States, 14228
Principal Address: 606 N FRENCH ROAD / SUITE 8, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 606 N FRENCH ROAD / SUITE #8, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
DAVID B. SCRIVANI Chief Executive Officer 606 N FRENCH ROAD / SUITE 8, AMHERST, NY, United States, 14228

History

Start date End date Type Value
1997-03-17 2007-05-01 Address 606 N FRENCH RD, STE 8, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1997-03-17 2007-05-01 Address 606 N FRENCH RD, STE 8, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1995-02-21 2007-05-01 Address 606 NORTH FRENCH ROAD, SUITE #8, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318002135 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110512002344 2011-05-12 BIENNIAL STATEMENT 2011-02-01
100210002572 2010-02-10 BIENNIAL STATEMENT 2009-02-01
070501003291 2007-05-01 BIENNIAL STATEMENT 2007-02-01
050504002555 2005-05-04 BIENNIAL STATEMENT 2005-02-01
030410002416 2003-04-10 BIENNIAL STATEMENT 2003-02-01
010309002330 2001-03-09 BIENNIAL STATEMENT 2001-02-01
000328000488 2000-03-28 CERTIFICATE OF AMENDMENT 2000-03-28
990217002417 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970317002227 1997-03-17 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5046647203 2020-04-27 0296 PPP 1700 Niagara St Uppr, Buffalo, NY, 14207-3107
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-3107
Project Congressional District NY-26
Number of Employees 8
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51153.13
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State