Search icon

IMPULSE MEDIA SALES, INC.

Company Details

Name: IMPULSE MEDIA SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111688
ZIP code: 07020
County: New York
Place of Formation: New York
Address: RICKY TICHMAN, 11 PALISADE PLAZA, EDGEWATER, NJ, United States, 07020
Principal Address: 322 8TH AVE, STE 803, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMPULSE MEDIA SALES, INC. DOS Process Agent RICKY TICHMAN, 11 PALISADE PLAZA, EDGEWATER, NJ, United States, 07020

Chief Executive Officer

Name Role Address
RICKY TICHMAN Chief Executive Officer 322 8TH AVE, STE 803, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133936038
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-10 2021-02-01 Address RICKY TICHMAN, 322 8TH AVE STE 803, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-06 2003-02-10 Address 500 FIFTH AVE / 48TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2001-04-06 2003-02-10 Address 196 SANDCASTLE KEY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
1999-04-07 2003-02-10 Address 350 7TH AVE, RM 1605, NEW YORK CITY, NY, 10001, USA (Type of address: Principal Executive Office)
1999-04-07 2001-04-06 Address 239 SUNSET KEY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210201060564 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170201007773 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006530 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130211006152 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110311002405 2011-03-11 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
119359.00
Total Face Value Of Loan:
119359.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119359
Current Approval Amount:
119359
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120512.47

Date of last update: 01 Apr 2025

Sources: New York Secretary of State