Search icon

MEDIA FACTORY, INC.

Company Details

Name: MEDIA FACTORY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2297174
ZIP code: 11106
County: Queens
Place of Formation: Delaware
Address: 32-02 STORE #4 34 THE AVENUE, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-02 STORE #4 34 THE AVENUE, LONG ISLAND CITY, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
DP-1625068 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
980914000257 1998-09-14 APPLICATION OF AUTHORITY 1998-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880557403 2020-05-15 0202 PPP 1732 1ST AVE NO 21261, NEW YORK, NY, 10128
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9098
Loan Approval Amount (current) 9098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10128-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9184.99
Forgiveness Paid Date 2021-04-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State