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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPULSE MEDIA SALES, INC. 401(K) PLAN 2019 133936038 2020-07-08 IMPULSE MEDIA SALES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2126954050
Plan sponsor’s address 322 8TH AVENUE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing RICKY TICHMAN
IMPULSE MEDIA SALES, INC. 401(K) PLAN 2018 133936038 2019-09-11 IMPULSE MEDIA SALES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2126954050
Plan sponsor’s address 322 8TH AVENUE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing RICKY TICHMAN
IMPULSE MEDIA SALES, INC. 401(K) PLAN 2017 133936038 2018-09-27 IMPULSE MEDIA SALES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2126954050
Plan sponsor’s address 322 8TH AVENUE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing RICKY TICHMAN
IMPULSE MEDIA SALES, INC. 401(K) PLAN 2016 133936038 2017-10-03 IMPULSE MEDIA SALES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2126954050
Plan sponsor’s address 322 8TH AVENUE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing RICKY TICHMAN
IMPULSE MEDIA SALES, INC. 401(K) PLAN 2015 133936038 2016-09-30 IMPULSE MEDIA SALES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2126954050
Plan sponsor’s address 322 8TH AVENUE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing RICKY TICHMAN
IMPULSE MEDIA SALES, INC. 401(K) PLAN 2014 133936038 2015-06-23 IMPULSE MEDIA SALES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2126954050
Plan sponsor’s address 322 8TH AVENUE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing RICKY TICHMAN

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

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)
1997-02-10 2001-04-06 Address 888 SEVENTH AVENUE, SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-02-10 2021-10-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

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
090213002329 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070221002936 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050309002856 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030210002540 2003-02-10 BIENNIAL STATEMENT 2003-02-01
010406002543 2001-04-06 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3054867701 2020-05-01 0202 PPP 322 8TH AVE STE 803, New York, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119359
Loan Approval Amount (current) 119359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120512.47
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: New York Secretary of State