Search icon

COLE MEDIA GROUP, INC.

Company Details

Name: COLE MEDIA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1998 (26 years ago)
Entity Number: 2318653
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 237 PARK AVENUE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLE MEDIA GROUP, INC. DOS Process Agent 237 PARK AVENUE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
BRADLEY L. COLE Chief Executive Officer 237 PARK AVENUE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2006-10-25 2020-11-05 Address 237 PARK AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2000-11-09 2006-10-25 Address 306 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2000-11-09 2006-10-25 Address 306 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2000-11-09 2006-10-25 Address 306 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1998-11-24 2000-11-09 Address 306 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060312 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181105006141 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103006633 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141113006152 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121120002502 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101109002246 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081030002719 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061025002756 2006-10-25 BIENNIAL STATEMENT 2006-11-01
050214002692 2005-02-14 BIENNIAL STATEMENT 2004-11-01
021024002396 2002-10-24 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2649178500 2021-02-22 0296 PPS 237 Park Ave, Lockport, NY, 14094-2635
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75305
Loan Approval Amount (current) 75305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-2635
Project Congressional District NY-24
Number of Employees 5
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75893
Forgiveness Paid Date 2021-12-14
9564067204 2020-04-28 0296 PPP 237 Park Avenue, LOCKPORT, NY, 14094
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48707.09
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State