Search icon

NIGHTSHADE MEDIA, INC.

Company Details

Name: NIGHTSHADE MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (29 years ago)
Entity Number: 1983146
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Principal Address: 4800 N. FEDERAL HWY., SUITE D-100, BOCA RATON, FL, United States, 33431
Address: 539 CUMBERLAND AVENUE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN R. HARWOOD DOS Process Agent 539 CUMBERLAND AVENUE, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
JOHN R. HARWOOD, PRESIDENT Chief Executive Officer 539 CUMBERLAND AVENUE, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
1995-12-19 1998-10-15 Address P.O. BOX 6903, SYRACUSE, NY, 13217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070713000168 2007-07-13 ERRONEOUS ENTRY 2007-07-13
DP-1465994 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
000209002362 2000-02-09 BIENNIAL STATEMENT 1999-12-01
981015002001 1998-10-15 BIENNIAL STATEMENT 1997-12-01
951219000436 1995-12-19 CERTIFICATE OF INCORPORATION 1995-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5404928506 2021-02-27 0248 PPS 105 Shirley Rd, Syracuse, NY, 13224-1911
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27102.7
Loan Approval Amount (current) 27102.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1911
Project Congressional District NY-22
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27321.75
Forgiveness Paid Date 2021-12-21
5257007308 2020-04-30 0248 PPP 105 Shirley Rd., Syracuse, NY, 13224
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20435.21
Loan Approval Amount (current) 20435.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1000
Project Congressional District NY-22
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20586.37
Forgiveness Paid Date 2021-01-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State