Search icon

GARTENBERG MEDIA ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARTENBERG MEDIA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1998 (27 years ago)
Entity Number: 2237890
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 143 W 96TH ST / SUITE 7B, NEW YORK, NY, United States, 10025
Principal Address: 143 W 96TH ST / 7B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON GARTENBERG Chief Executive Officer 143 W 96TH ST / 7B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 W 96TH ST / SUITE 7B, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
133998120
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-09 2006-06-12 Address 143 W 96TH ST, 7B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2000-05-09 2006-06-12 Address 143 W 96TH ST, 7B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1998-03-12 2006-06-12 Address 143 WEST 96TH STREET, SUITE 7B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180417006127 2018-04-17 BIENNIAL STATEMENT 2018-03-01
140331006353 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120503002980 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100413002636 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080820003184 2008-08-20 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40800.00
Total Face Value Of Loan:
40800.00
Date:
2020-05-14
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:
5952.50
Total Face Value Of Loan:
5952.50

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5952.5
Current Approval Amount:
5952.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6029.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State