Search icon

THERE MEDIA, INC.

Company Details

Name: THERE MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1997 (28 years ago)
Entity Number: 2163880
ZIP code: 12457
County: New York
Place of Formation: New York
Principal Address: 696 WITTENBERG ROAD, MOUNT TREMPER, NY, United States, 12457
Address: 696 WITTENBERG ROAD, STE, MOUNT TREMPER, NY, United States, 12457

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON MAKOWSKI Chief Executive Officer 696 WITTENBERG ROAD, MOUNT TREMPER, NY, United States, 12457

DOS Process Agent

Name Role Address
JASON MAKOWSKI DOS Process Agent 696 WITTENBERG ROAD, STE, MOUNT TREMPER, NY, United States, 12457

History

Start date End date Type Value
2023-08-27 2023-08-27 Address 696 WITTENBERG ROAD, MOUNT TREMPER, NY, 12457, USA (Type of address: Chief Executive Officer)
2023-08-27 2023-08-27 Address 175 VANCK ST, STE 265, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-02-06 2023-08-27 Address 696 WITTENBERG ROAD, MOUNT TREMPER, NY, 12457, USA (Type of address: Chief Executive Officer)
2023-02-06 2023-08-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-02-06 2023-02-06 Address 696 WITTENBERG ROAD, MOUNT TREMPER, NY, 12457, USA (Type of address: Chief Executive Officer)
2023-02-06 2023-08-27 Address 175 VANCK ST, STE 265, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-02-06 2023-08-27 Address 696 WITTENBERG ROAD, STE, MOUNT TREMPER, NY, 12457, USA (Type of address: Service of Process)
2023-02-06 2023-02-06 Address 175 VANCK ST, STE 265, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2013-11-14 2023-02-06 Address 175 VANCK ST, STE 265, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2013-11-14 2023-02-06 Address 175 VARICK ST, STE 265, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230827000107 2023-08-27 BIENNIAL STATEMENT 2023-07-01
230206004204 2023-02-06 BIENNIAL STATEMENT 2021-07-01
131114002028 2013-11-14 BIENNIAL STATEMENT 2013-07-01
110914002487 2011-09-14 BIENNIAL STATEMENT 2011-07-01
090723003138 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070713002190 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050916002547 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030625002344 2003-06-25 BIENNIAL STATEMENT 2003-07-01
010725002539 2001-07-25 BIENNIAL STATEMENT 2001-07-01
010508000490 2001-05-08 CERTIFICATE OF AMENDMENT 2001-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2869548506 2021-02-22 0202 PPS 175 Varick St Fl 2, New York, NY, 10014-5856
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13187
Loan Approval Amount (current) 13187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10014-5856
Project Congressional District NY-10
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13262.51
Forgiveness Paid Date 2021-09-21
6018138000 2020-06-29 0202 PPP 175 VARICK ST FL 2, NEW YORK, NY, 10014-4602
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7842
Loan Approval Amount (current) 7842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-4602
Project Congressional District NY-10
Number of Employees 2
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7930.52
Forgiveness Paid Date 2021-08-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State