Search icon

MEDIA RECRUITING GROUP, INC.

Company Details

Name: MEDIA RECRUITING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1997 (28 years ago)
Entity Number: 2109447
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 150 WHITE PLAINS RD, STE 310, TARRYTOWN, NY, United States, 10591
Principal Address: 1 BRIDGE ST / SUITE P2, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RISA GOLDBERG Chief Executive Officer 1 BRIDGE ST / SUITE P2, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
JOSEPH STARPOPLI JR DOS Process Agent 150 WHITE PLAINS RD, STE 310, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
133930998
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-20 2013-06-03 Address 925 WESTCHESTER AVE, STE 307, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2003-02-04 2007-02-20 Address C/O J.J. STAROPOLI, 707 WESTCHESTER AVE / STE 207, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1999-03-11 2003-02-04 Address ONE BRIDGE ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1999-03-11 2003-02-04 Address ONE BRIDGE ST, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1999-03-11 2003-02-04 Address SINGER & WEINSTEIN, 750 LEXINGTON AVE 85TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130603002131 2013-06-03 BIENNIAL STATEMENT 2013-02-01
110307002451 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090205002364 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070220002560 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050316002482 2005-03-16 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145632.00
Total Face Value Of Loan:
145632.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148620.75
Total Face Value Of Loan:
148620.75

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145632
Current Approval Amount:
145632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147339.68
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148620.75
Current Approval Amount:
148620.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150007.88

Date of last update: 01 Apr 2025

Sources: New York Secretary of State