Search icon

FUSION MEDIA, INC.

Company Details

Name: FUSION MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1998 (27 years ago)
Entity Number: 2263644
ZIP code: 10509
County: Dutchess
Place of Formation: New York
Address: 2050 ROUTE 22, SUITE 105, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUSION MEDIA, INC. DOS Process Agent 2050 ROUTE 22, SUITE 105, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
MARK FOSTER Chief Executive Officer 2050 ROUTE 22, SUITE 105, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2008-05-13 2016-05-13 Address 2050 ROUTE 22 SUITE 104, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2004-05-26 2008-05-13 Address 1 PEPSI WAY 25-50, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2002-05-30 2016-05-13 Address 282 KATONAH AVE #148, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2002-05-30 2016-05-13 Address 282 KATONAH AVE #148, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2002-05-30 2004-05-26 Address 282 KATONAH AV #148, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2000-05-31 2002-05-30 Address 1167 ROUTE 52, SUITE 227, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2000-05-31 2002-05-30 Address 1167 ROUTE 52, SUITE 227, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1998-05-28 2002-05-30 Address 1167 ROUTE 52, SUITE 227, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1998-05-28 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200504062095 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190508060510 2019-05-08 BIENNIAL STATEMENT 2018-05-01
160513006932 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140505006555 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120511006177 2012-05-11 BIENNIAL STATEMENT 2012-05-01
080513002207 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060517003209 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040526002469 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020530002292 2002-05-30 BIENNIAL STATEMENT 2002-05-01
000531002792 2000-05-31 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3853397306 2020-04-29 0202 PPP 2050 Route 22, Brewster, NY, 10509
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327600
Loan Approval Amount (current) 339900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344919.35
Forgiveness Paid Date 2021-11-12
4223888503 2021-02-25 0202 PPS 2050 Route 22 Ste 105, Brewster, NY, 10509-5949
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294900
Loan Approval Amount (current) 294900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-5949
Project Congressional District NY-17
Number of Employees 13
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297711.65
Forgiveness Paid Date 2022-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State