Search icon

SANAN MEDIA, INC.

Company Details

Name: SANAN MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1995 (30 years ago)
Entity Number: 1958720
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 106 WEST 32ND ST., 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NJ10 Obsolete Non-Manufacturer 2016-07-06 2024-03-01 2022-07-04 No data

Contact Information

POC MEHMET K. SANAN
Phone +1 212-245-2500
Address 250 W 93RD ST PH E, NEW YORK, NY, 10025 7397, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SANAN MEDIA, INC. DOS Process Agent 106 WEST 32ND ST., 2ND FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MEHMET KAYA SANAN Chief Executive Officer 106 WEST 32ND ST., 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 106 WEST 32ND ST., 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-09-29 Address 510 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-09-29 Address 250 WEST 93RD ST, PH-E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-09-30 2023-09-29 Address 250 WEST 93RD ST, PH-E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-09-30 2023-09-29 Address 250 WEST 93RD STREET, PH-E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2013-02-07 2013-09-30 Address 250 WEST 93RD ST, PH E, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2013-02-07 2013-09-30 Address 250 WEST 93RD ST, PH E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2012-03-19 2013-09-30 Address 250 WEST 93RD STREET, PENTHOUSE E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2008-11-17 2013-11-12 Address 255 WEST 94TH ST STE 21A, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2008-11-17 2012-03-19 Address 255 WEST 94TH ST STE 21A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929003013 2023-09-29 BIENNIAL STATEMENT 2023-09-01
210903002485 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190903062309 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180103006923 2018-01-03 BIENNIAL STATEMENT 2017-09-01
151202007467 2015-12-02 BIENNIAL STATEMENT 2015-09-01
131112000561 2013-11-12 CERTIFICATE OF CHANGE 2013-11-12
130930006268 2013-09-30 BIENNIAL STATEMENT 2013-09-01
130207002327 2013-02-07 BIENNIAL STATEMENT 2011-09-01
120319000681 2012-03-19 CERTIFICATE OF AMENDMENT 2012-03-19
081117000712 2008-11-17 CERTIFICATE OF CHANGE 2008-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2379107210 2020-04-16 0202 PPP 250 West 93rd Street, NEW YORK, NY, 10025
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7449.86
Forgiveness Paid Date 2021-02-12
7612578305 2021-01-28 0202 PPS 510 5th Ave Fl 3, New York, NY, 10036-7507
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-7507
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7444.4
Forgiveness Paid Date 2021-09-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State