Search icon

IDENTITY MEDIA, INC.

Company Details

Name: IDENTITY MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1998 (27 years ago)
Entity Number: 2239530
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 400 WEST 14TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 7500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JOSEPH A. MASI Agent 7442 GREENWICH ST, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
JOSEPH MASI DOS Process Agent 400 WEST 14TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JOSEPH MASI Chief Executive Officer 400 WEST 14TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10014

Legal Entity Identifier

LEI Number:
549300VJN10BJFC2E155

Registration Details:

Initial Registration Date:
2018-08-29
Next Renewal Date:
2022-06-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133998189
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-13 2020-07-28 Address 331 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, 5111, USA (Type of address: Service of Process)
2004-05-07 2008-03-13 Address 416 WEST 14TH ST, 4R, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-07-21 2004-05-07 Address 219 WEST 81ST ST APT 8F, NEW YORK, NY, 10024, 5832, USA (Type of address: Chief Executive Officer)
2003-07-21 2008-03-13 Address 381 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10016, 8806, USA (Type of address: Service of Process)
1998-05-04 2003-08-19 Name JAM FILM PRODUCTIONS INC.

Filings

Filing Number Date Filed Type Effective Date
200728060081 2020-07-28 BIENNIAL STATEMENT 2020-03-01
080313003254 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060329002637 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040507002577 2004-05-07 BIENNIAL STATEMENT 2004-03-01
030819000459 2003-08-19 CERTIFICATE OF AMENDMENT 2003-08-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
737077.00
Total Face Value Of Loan:
737077.00
Date:
2020-04-08
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:
737077.00
Total Face Value Of Loan:
737077.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
737077
Current Approval Amount:
737077
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
745719.99
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
737077
Current Approval Amount:
737077
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
746184.44

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2017-08-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State