Search icon

ERE MEDIA, INC.

Company Details

Name: ERE MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1998 (26 years ago)
Entity Number: 2304843
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 215 THOMPSON STREET, SUITE 202, NEW YORK, NY, United States, 10012
Principal Address: 217 THOMPSON STREET, SUITE 202, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERE MEDIA, INC. RETIREMENT SAVINGS PLAN 2019 061528228 2020-05-08 ERE MEDIA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-16
Business code 519100
Sponsor’s telephone number 2126711181
Plan sponsor’s address 215 THOMPSON STREET STE 202, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing DAVID MANASTER
Role Employer/plan sponsor
Date 2020-05-08
Name of individual signing DAVID MANASTER
ERE MEDIA, INC. RETIREMENT SAVINGS PLAN 2018 061528228 2019-07-16 ERE MEDIA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-16
Business code 519100
Sponsor’s telephone number 2126711181
Plan sponsor’s address 215 THOMPSON STREET STE 202, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing DAVID MANASTER
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing DAVID MANASTER
ERE MEDIA, INC. RETIREMENT SAVINGS PLAN 2017 061528228 2018-03-21 ERE MEDIA, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-16
Business code 519100
Sponsor’s telephone number 2126711181
Plan sponsor’s address 215 THOMPSON STREET STE 202, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-03-21
Name of individual signing DAVID MANASTER
Role Employer/plan sponsor
Date 2018-03-21
Name of individual signing DAVID MANASTER
ERE MEDIA, INC. RETIREMENT SAVINGS PLAN 2016 061528228 2017-05-26 ERE MEDIA, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-16
Business code 519100
Sponsor’s telephone number 2126711181
Plan sponsor’s address 217 THOMPSON STREET, STE 202, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing DAVID MANASTER
Role Employer/plan sponsor
Date 2017-05-26
Name of individual signing DAVID MANASTER
ERE MEDIA, INC. RETIREMENT SAVINGS PLAN 2015 061528228 2016-06-14 ERE MEDIA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-16
Business code 519100
Sponsor’s telephone number 2126711181
Plan sponsor’s address 217 THOMPSON STREET, STE 202, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing DAVID MANASTER
Role Employer/plan sponsor
Date 2016-06-14
Name of individual signing DAVID MANASTER
ERE MEDIA, INC. RETIREMENT SAVINGS PLAN 2014 061528228 2015-07-30 ERE MEDIA, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-16
Business code 519100
Sponsor’s telephone number 2126711181
Plan sponsor’s address 217 THOMPSON STREET, STE 202, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing DAVID MANASTER
Role Employer/plan sponsor
Date 2015-07-30
Name of individual signing DAVID MANASTER
ERE MEDIA, INC. RETIREMENT SAVINGS PLAN 2013 061528228 2014-06-12 ERE MEDIA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-16
Business code 519100
Sponsor’s telephone number 2126711181
Plan sponsor’s address 217 THOMPSON STREET, STE 202, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing DAVID MANASTER
Role Employer/plan sponsor
Date 2014-06-12
Name of individual signing DAVID MANASTER
ERE MEDIA, INC. RETIREMENT SAVINGS PLAN 2012 061528228 2013-04-25 ERE MEDIA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-16
Business code 519100
Sponsor’s telephone number 2126711181
Plan sponsor’s address 217 THOMPSON STREET, STE 202, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-04-25
Name of individual signing DAVID MANASTER
Role Employer/plan sponsor
Date 2013-04-25
Name of individual signing DAVID MANASTER
ERE MEDIA, INC. RETIREMENT SAVINGS PLAN 2011 061528228 2012-05-04 ERE MEDIA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-16
Business code 519100
Sponsor’s telephone number 2126711181
Plan sponsor’s address 217 THOMPSON STREET, STE 202, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 061528228
Plan administrator’s name ERE MEDIA, INC.
Plan administrator’s address 217 THOMPSON STREET, STE 202, NEW YORK, NY, 10012
Administrator’s telephone number 2126711181

Signature of

Role Plan administrator
Date 2012-05-04
Name of individual signing DAVID MANASTER
Role Employer/plan sponsor
Date 2012-05-04
Name of individual signing DAVID MANASTER
ERE MEDIA, INC. RETIREMENT SAVINGS PLAN 2010 061528228 2011-06-13 ERE MEDIA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-16
Business code 519100
Sponsor’s telephone number 2126711181
Plan sponsor’s address 217 THOMPSON STREET, STE 202, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 061528228
Plan administrator’s name ERE MEDIA, INC.
Plan administrator’s address 217 THOMPSON STREET, STE 202, NEW YORK, NY, 10012
Administrator’s telephone number 2126711181

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing DAVID MANASTER
Role Employer/plan sponsor
Date 2011-06-13
Name of individual signing DAVID MANASTER

DOS Process Agent

Name Role Address
ERE MEDIA, INC. DOS Process Agent 215 THOMPSON STREET, SUITE 202, NEW YORK, NY, United States, 10012

Agent

Name Role Address
ERA MEDIA, INC. Agent 215 THOMPSON STREET, SUITE 202, NEW YORK, NY, 10012

Chief Executive Officer

Name Role Address
DAVID MANASTER Chief Executive Officer 217 THOMPSON STREET, SUITE 202, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2015-04-21 2018-06-27 Address 217 THOMPSON STREET, SUITE 202, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-10-21 2015-04-21 Address 176 MULBERRY ST STE 3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-10-21 2018-06-27 Address 176 MULBERRY ST STE 3, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2003-01-16 2005-10-21 Address 251 WEST 81ST STREET SUITE 4G, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
2003-01-16 2005-10-21 Address 251 WEST 81ST STREET SUITE 4G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2001-01-23 2015-04-21 Address 100 WATER ST, STE 407, BROOKLYN, NY, 11201, 1045, USA (Type of address: Chief Executive Officer)
2001-01-23 2015-04-21 Address 100 WATER ST, STE 407, BROOKLYN, NY, 11201, 1045, USA (Type of address: Principal Executive Office)
2001-01-23 2003-01-16 Address 100 WATER ST, STE 407, BROOKLYN, NY, 11201, 1045, USA (Type of address: Service of Process)
1998-10-08 2001-01-23 Address 1642 EAST 8TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180627000166 2018-06-27 CERTIFICATE OF CHANGE 2018-06-27
150421002043 2015-04-21 BIENNIAL STATEMENT 2014-10-01
060419000777 2006-04-19 CERTIFICATE OF AMENDMENT 2006-04-19
051021000133 2005-10-21 CERTIFICATE OF CHANGE 2005-10-21
030116000784 2003-01-16 CERTIFICATE OF CHANGE 2003-01-16
010123002574 2001-01-23 BIENNIAL STATEMENT 2000-10-01
981008000095 1998-10-08 CERTIFICATE OF INCORPORATION 1998-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3121307208 2020-04-16 0202 PPP 215 THOMPSON ST 202, NEW YORK, NY, 10012
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314212
Loan Approval Amount (current) 314212
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 NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 561920
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 237969.93
Forgiveness Paid Date 2021-02-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State