Search icon

SMYTH MEDIA GROUP, INC.

Company Details

Name: SMYTH MEDIA GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1998 (27 years ago)
Entity Number: 2233801
ZIP code: 10533
County: Westchester
Place of Formation: Delaware
Address: C/O JAMES SMYTH, 1 BRIDGE ST, STE 130, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAMES SMYTH, 1 BRIDGE ST, STE 130, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
JAMES J SMYTH Chief Executive Officer 1 BRIDGE ST, STE 130, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2002-03-18 2004-04-14 Address 1133 BROADWAY SUITE 1311, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-03-18 2004-04-14 Address 1133 BROADWAY SUITE 1311, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2002-03-18 2004-04-14 Address 1133 BROADWAY SUITE 1311, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-05-01 2002-03-18 Address 140 NORTH BROADWAY, #ET9, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2000-05-01 2002-03-18 Address 37 JAFFRAY PARK, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1998-03-02 2002-03-18 Address 37 JAFFRAY PARK, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002340 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120418002602 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100402002190 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080304003162 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060403002480 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040414002772 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020318002910 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000501002873 2000-05-01 BIENNIAL STATEMENT 2000-03-01
980302000297 1998-03-02 APPLICATION OF AUTHORITY 1998-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915397700 2020-05-01 0202 PPP 90 N BROADWAY STE 107, IRVINGTON, NY, 10533
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79865
Loan Approval Amount (current) 79865
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 IRVINGTON, WESTCHESTER, NY, 10533-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 541840
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 80778.12
Forgiveness Paid Date 2021-06-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State