Search icon

MEDIA MARKETING ASSOCIATES, INC.

Company Details

Name: MEDIA MARKETING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1997057
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: 10 RUBY ROAD, MARLBORO, NY, United States, 12542

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
MEDIA MARKETING ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2017 112995602 2018-10-15 MEDIA MARKETING ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 9142382601
Plan sponsor’s address 60 CREST ROAD, CHAPPAQUA, NY, 10514
MEDIA MARKETING ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2016 112995602 2017-10-04 MEDIA MARKETING ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 9142382601
Plan sponsor’s address 60 CREST ROAD, CHAPPAQUA, NY, 10514
MEDIA MARKETING ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2015 112995602 2016-10-14 MEDIA MARKETING ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 9142382601
Plan sponsor’s address 60 CREST ROAD, CHAPPAQUA, NY, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 RUBY ROAD, MARLBORO, NY, United States, 12542

Chief Executive Officer

Name Role Address
ROBERT A. DEFELICE Chief Executive Officer 10 RUBY ROAD, MARLBORO, NY, United States, 12542

History

Start date End date Type Value
2000-03-07 2002-04-18 Address 9 SUSSEX ST, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
2000-03-07 2002-04-18 Address 9 SUSSEX ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2000-03-07 2002-04-18 Address 9 SUSSEX ST, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1998-03-06 2000-03-07 Address 365 WILSON ROAD, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer)
1998-03-06 2000-03-07 Address 365 WILSON ROAD, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process)
1998-03-06 2000-03-07 Address 365 WILSON ROAD, SPARROWBUSH, NY, 12780, USA (Type of address: Principal Executive Office)
1996-02-05 1998-03-06 Address 10 RUBY ROAD, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113931 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080215002030 2008-02-15 BIENNIAL STATEMENT 2008-02-01
020418002144 2002-04-18 BIENNIAL STATEMENT 2002-02-01
000307002388 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980306002596 1998-03-06 BIENNIAL STATEMENT 1998-02-01
960205000374 1996-02-05 CERTIFICATE OF INCORPORATION 1996-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7112787110 2020-04-14 0202 PPP 60 Crest Road, CHAPPAQUA, NY, 10514
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
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 CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541890
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 26862.9
Forgiveness Paid Date 2021-08-31
3852879004 2021-05-20 0202 PPS 60 Crest Rd N/A, Chappaqua, NY, 10514-2706
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22421
Loan Approval Amount (current) 22421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-2706
Project Congressional District NY-17
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22653.2
Forgiveness Paid Date 2022-06-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State