Search icon

POWER MEDIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POWER MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351433
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 54 SUNNYSIDE BLVD., STE. A, PLAINVIEW, NY, United States, 11803
Principal Address: 471 N. BROADWAY, STE. 267, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL COHEN DOS Process Agent 54 SUNNYSIDE BLVD., STE. A, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
BRIAN FELDMAN Chief Executive Officer 471 N. BROADWAY, STE. 267, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
113478188
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-15 2021-04-06 Address 100 DUFFY AVE, STE. 510, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-03-24 2021-04-06 Address 54 SUNNYSIDE BLVD, SUITE J, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2011-03-24 2019-03-15 Address 500 NORTH BROADWAY / SUITE 104, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2011-03-24 2019-03-15 Address 500 NORTH BROADWAY / SUITE 104, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2010-03-04 2011-03-24 Address 500 N BROADWAY, SUITE 104, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210406060479 2021-04-06 BIENNIAL STATEMENT 2021-03-01
190315060270 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170302007034 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150311006098 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130315006084 2013-03-15 BIENNIAL STATEMENT 2013-03-01

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144359
Current Approval Amount:
144359
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145766.99
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140233
Current Approval Amount:
140233
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141466.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State