Search icon

FRANKLY MEDIA LLC

Company Details

Name: FRANKLY MEDIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354775
ZIP code: 30339
County: New York
Place of Formation: Delaware
Address: 2110 Powers Ferry Rd., Suite 450, Atlanta, GA, United States, 30339

DOS Process Agent

Name Role Address
FRANKLY MEDIA LLC DOS Process Agent 2110 Powers Ferry Rd., Suite 450, Atlanta, GA, United States, 30339

History

Start date End date Type Value
2023-03-30 2025-03-27 Address 2110 Powers Ferry Rd., Suite 450, Atlanta, GA, 30339, USA (Type of address: Service of Process)
2021-03-31 2023-03-30 Address 33 WHITEHALL ST, 8TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-03-29 2021-03-31 Address 50 W. 17TH ST., 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-30 2019-03-29 Address 27-01 QUEENS PLAZA N, STE 502, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-04-05 2017-03-30 Address 27-01 QUEENS PLAZA N, STE 502, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-04-26 2011-04-05 Address ATTN GEORGE R FEARON, 747 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-03-10 2010-04-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003572 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230330003614 2023-03-30 BIENNIAL STATEMENT 2023-03-01
210331060260 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190329060308 2019-03-29 BIENNIAL STATEMENT 2019-03-01
170330006300 2017-03-30 BIENNIAL STATEMENT 2017-03-01
160301000375 2016-03-01 CERTIFICATE OF AMENDMENT 2016-03-01
150302007383 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130403006282 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110405003070 2011-04-05 BIENNIAL STATEMENT 2011-03-01
100426002165 2010-04-26 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7417107302 2020-04-30 0202 PPP 33 Whitehall St. 8th Floor, New York, NY, 10004
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1204889
Loan Approval Amount (current) 1204889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10004-0001
Project Congressional District NY-10
Number of Employees 48
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1217573.8
Forgiveness Paid Date 2021-05-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State