Search icon

MEDIA RESOURCE GROUP, INC.

Company Details

Name: MEDIA RESOURCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1997 (28 years ago)
Entity Number: 2159554
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: PO Box 335, BEDFORD HILLS, NY, United States, 10507
Principal Address: 176 Succabone Rd, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDIA RESOURCE GROUP, INC. DOS Process Agent PO Box 335, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
LORI MARIANACCI Chief Executive Officer PO BOX 335, BEDFORD HILLS, NY, United States, 10507

Form 5500 Series

Employer Identification Number (EIN):
133955650
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-13 2023-11-13 Address PO BOX 335, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 2 DEPOT PLAZA, STE. 401, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2021-02-08 2023-11-13 Address 2 DEPOT PLAZA, STE. 401, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2021-02-08 2023-11-13 Address 2 DEPOT PLAZA, STE 401, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2001-07-09 2021-02-08 Address 105 S. BEDFORD RD., ST. 313, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231113000840 2023-11-13 BIENNIAL STATEMENT 2023-07-01
210208060620 2021-02-08 BIENNIAL STATEMENT 2019-07-01
050826002270 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030709002079 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010709002008 2001-07-09 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
127957.00
Total Face Value Of Loan:
127957.00
Date:
2020-04-30
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:
117100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127957
Current Approval Amount:
127957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128661.64

Date of last update: 31 Mar 2025

Sources: New York Secretary of State