Search icon

ARK MEDIA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ARK MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 1997 (28 years ago)
Entity Number: 2159582
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 325 GOLD STREET, SUITE 602, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ARK MEDIA LLC DOS Process Agent 325 GOLD STREET, SUITE 602, BROOKLYN, NY, United States, 11201

Unique Entity ID

CAGE Code:
634X4
UEI Expiration Date:
2018-02-14

Business Information

Activation Date:
2017-02-16
Initial Registration Date:
2010-07-29

Commercial and government entity program

CAGE number:
634X4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-07-29

Contact Information

POC:
STEF GORDON

Form 5500 Series

Employer Identification Number (EIN):
133956087
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-19 2024-10-30 Address 325 GOLD STREET, SUITE 602, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-07-27 2013-02-19 Address C/O REED SMITH LLP, 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-07-30 2003-04-08 Name 10/20 PRODUCTIONS, LLC
1997-07-07 1997-07-30 Name RIVERSIDE FILMS, LLC
1997-07-07 2009-07-27 Address C/O ANDERSON KILL & OLICK, PC, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030017842 2024-10-30 BIENNIAL STATEMENT 2024-10-30
210701001863 2021-07-01 BIENNIAL STATEMENT 2021-07-01
170705006562 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702007265 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130722006185 2013-07-22 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
337500.00
Total Face Value Of Loan:
337500.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$337,500
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$337,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$340,908.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $258,000
Utilities: $19,500
Mortgage Interest: $0
Rent: $60,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State