Search icon

PRIMEDIA, INC.

Company Details

Name: PRIMEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (29 years ago)
Entity Number: 1967742
ZIP code: 11596
County: Queens
Place of Formation: New York
Address: 436 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMEDIA 401K PLAN 2023 113315496 2024-07-24 PRIMEDIA, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541800
Sponsor’s telephone number 5162222041
Plan sponsor’s address 401 FRANKLIN AVENUE, SUITE 310, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing RICHARD RUTIGLIANO
PRIMEDIA 401K PLAN 2022 113315496 2023-07-20 PRIMEDIA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541800
Sponsor’s telephone number 5162222041
Plan sponsor’s address 401 FRANKLIN AVENUE, SUITE 310, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing RICHARD RUTIGLIANO
PRIMEDIA 401K PLAN 2021 113315496 2022-07-20 PRIMEDIA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541800
Sponsor’s telephone number 5162222041
Plan sponsor’s address 401 FRANKLIN AVENUE, SUITE 310, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing RICHARD RUTIGLIANO
PRIMEDIA 401K PLAN 2020 113315496 2021-07-12 PRIMEDIA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541800
Sponsor’s telephone number 5162222041
Plan sponsor’s address 401 FRANKLIN AVENUE, SUITE 310, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing RICHARD RUTIGLIANO
PRIMEDIA 401K PLAN 2019 113315496 2020-07-30 PRIMEDIA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541800
Sponsor’s telephone number 5162222041
Plan sponsor’s address 401 FRANKLIN AVENUE, SUITE 310, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing RICHARD RUTIGLIANO
PRIMEDIA 401K PLAN 2018 113315496 2019-07-26 PRIMEDIA, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541800
Sponsor’s telephone number 5162222041
Plan sponsor’s address 401 FRANKLIN AVENUE, SUITE 310, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing RICHARD RUTIGLIANO
PRIMEDIA 401K PLAN 2017 113315496 2018-07-10 PRIMEDIA, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541800
Sponsor’s telephone number 5162222041
Plan sponsor’s address 401 FRANKLIN AVENUE, SUITE 310, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing RICHARD RUTIGLIANO
PRIMEDIA 401K PLAN 2016 113315496 2017-07-27 PRIMEDIA, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541800
Sponsor’s telephone number 5162222041
Plan sponsor’s address 401 FRANKLIN AVENUE, SUITE 301, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing RICHARD RUTIGLIANO
PRIMEDIA 401K PLAN 2015 113315496 2016-07-15 PRIMEDIA, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541800
Sponsor’s telephone number 5162222041
Plan sponsor’s address 401 FRANKLIN AVENUE, SUITE 301, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing RICHARD RUTIGLIANO
PRIMEDIA 401K PLAN 2014 113315496 2015-07-17 PRIMEDIA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541800
Sponsor’s telephone number 5162222041
Plan sponsor’s address 401 FRANKLIN AVENUE, SUITE 301, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing RICHARD RUTIGLIANO

DOS Process Agent

Name Role Address
RICHARD RUTIGLIANO DOS Process Agent 436 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
RICHARD RUTIGLIANO Chief Executive Officer 436 WILLIS AVE, WILLSTON PARK, NY, United States, 11596

History

Start date End date Type Value
1997-10-16 1999-11-16 Address 32-16 166 ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1997-10-16 1999-11-16 Address 436 WILLIS AVE, WILLISTON PARK, NY, 11596, 2230, USA (Type of address: Principal Executive Office)
1995-10-25 1999-11-16 Address 32-16 166 STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991116002366 1999-11-16 BIENNIAL STATEMENT 1999-10-01
971016002223 1997-10-16 BIENNIAL STATEMENT 1997-10-01
951025000113 1995-10-25 CERTIFICATE OF INCORPORATION 1995-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2072668303 2021-01-20 0235 PPS 401 Franklin Ave Ste 310, Garden City, NY, 11530-5942
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234849.15
Loan Approval Amount (current) 234849.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-5942
Project Congressional District NY-04
Number of Employees 13
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237294.15
Forgiveness Paid Date 2022-02-14
7142897207 2020-04-28 0235 PPP 401 FRANKLIN AVE, SUITE 310, GARDEN CITY, NY, 11530
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234839
Loan Approval Amount (current) 234839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 13
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237850.09
Forgiveness Paid Date 2021-08-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State