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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIA RECRUITING GROUP, INC. RETIREMENT PLAN 2023 133930998 2024-09-18 MEDIA RECRUITING GROUP, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 561300
Sponsor’s telephone number 9145915511
Plan sponsor’s address 57 TARRYHILL ROAD, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing STEVEN A. GOLDBERG
Valid signature Filed with authorized/valid electronic signature
MEDIA RECRUITING GROUP, INC. RETIREMENT PLAN 2022 133930998 2023-10-04 MEDIA RECRUITING GROUP, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 561300
Sponsor’s telephone number 9145915511
Plan sponsor’s address 57 TARRYHILL ROAD, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing STEVEN A. GOLDBERG
MEDIA RECRUITING GROUP, INC. RETIREMENT PLAN 2021 133930998 2022-10-11 MEDIA RECRUITING GROUP, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 561300
Sponsor’s telephone number 9145915511
Plan sponsor’s address ONE BRIDGE STREET, SUITE P2, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing STEVEN A. GOLDBERG
MEDIA RECRUITING GROUP, INC. CASH BALANCE PLAN 2021 133930998 2022-10-11 MEDIA RECRUITING GROUP, INC. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2014-01-01
Business code 561300
Sponsor’s telephone number 9145915511
Plan sponsor’s address ONE BRIDGE STREET, SUITE P2, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing STEVEN A. GOLDBERG
MEDIA RECRUITING GROUP, INC. CASH BALANCE PLAN 2020 133930998 2021-10-13 MEDIA RECRUITING GROUP, INC. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2014-01-01
Business code 561300
Sponsor’s telephone number 9145915511
Plan sponsor’s address ONE BRIDGE STREET, SUITE P2, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing STEVE GOLDBERG
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing STEVE GOLDBERG
MEDIA RECRUITING GROUP, INC. RETIREMENT PLAN 2020 133930998 2021-10-13 MEDIA RECRUITING GROUP, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 561300
Sponsor’s telephone number 9145915511
Plan sponsor’s address ONE BRIDGE STREET, SUITE P2, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing STEVE GOLDBERG
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing STEVE GOLDBERG
MEDIA RECRUITING GROUP, INC. CASH BALANCE PLAN 2019 133930998 2020-10-08 MEDIA RECRUITING GROUP, INC. 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2014-01-01
Business code 561300
Sponsor’s telephone number 9145915511
Plan sponsor’s address ONE BRIDGE STREET, SUITE P2, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing STEVE GOLDBERG
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing STEVE GOLDBERG
MEDIA RECRUITING GROUP, INC. RETIREMENT PLAN 2019 133930998 2020-10-08 MEDIA RECRUITING GROUP, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 561300
Sponsor’s telephone number 9145915511
Plan sponsor’s address ONE BRIDGE STREET, SUITE P2, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing STEVE GOLDBERG
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing STEVE GOLDBERG
MEDIA RECRUITING GROUP, INC. CASH BALANCE PLAN 2018 133930998 2019-07-30 MEDIA RECRUITING GROUP, INC. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2014-01-01
Business code 561300
Sponsor’s telephone number 9145915511
Plan sponsor’s address ONE BRIDGE STREET, SUITE P2, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing STEVE GOLDBERG
Role Employer/plan sponsor
Date 2019-07-30
Name of individual signing STEVE GOLDBERG
MEDIA RECRUITING GROUP, INC. RETIREMENT PLAN 2018 133930998 2019-07-30 MEDIA RECRUITING GROUP, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 561300
Sponsor’s telephone number 9145915511
Plan sponsor’s address ONE BRIDGE STREET, SUITE P2, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing STEVEN GOLDBERG
Role Employer/plan sponsor
Date 2019-07-30
Name of individual signing STEVEN GOLDBERG

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

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)
1997-02-04 1999-03-11 Address 750 LEXINGTON AVENUE, 8TH FLOOR, 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
030204002576 2003-02-04 BIENNIAL STATEMENT 2003-02-01
990311002521 1999-03-11 BIENNIAL STATEMENT 1999-02-01
970214000190 1997-02-14 CERTIFICATE OF AMENDMENT 1997-02-14
970204000587 1997-02-04 CERTIFICATE OF INCORPORATION 1997-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4345368400 2021-02-06 0202 PPS 1 Bridge St Ste P-2, Irvington, NY, 10533-1575
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145632
Loan Approval Amount (current) 145632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Irvington, WESTCHESTER, NY, 10533-1575
Project Congressional District NY-16
Number of Employees 8
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147339.68
Forgiveness Paid Date 2022-04-21
7208187210 2020-04-28 0202 PPP One Bridge Street Suite P-2, Irvington, NY, 10533
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148620.75
Loan Approval Amount (current) 148620.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Irvington, WESTCHESTER, NY, 10533-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150007.88
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: New York Secretary of State