Search icon

JAM MEDIA, INC.

Company Details

Name: JAM MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2015606
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 244 MADISON AVE, STE 211, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 MADISON AVE, STE 211, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN MOLINARI Chief Executive Officer 244 MADISON AVE, STE 211, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-04-01 1998-04-27 Address 515 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1490453 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000425002358 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980427002402 1998-04-27 BIENNIAL STATEMENT 1998-04-01
960401000488 1996-04-01 CERTIFICATE OF INCORPORATION 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4207798402 2021-02-06 0202 PPS 160 E 27th St Apt 9E, New York, NY, 10016-9024
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10752
Loan Approval Amount (current) 10752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
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, 10016-9024
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10796.5
Forgiveness Paid Date 2021-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State