Search icon

MACKENZIE NEW MEDIA, INC.

Company Details

Name: MACKENZIE NEW MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1999 (26 years ago)
Entity Number: 2367991
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 722 W BEECH ST, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY DONOVAN-MACKENZIE Chief Executive Officer 722 W BEECH ST, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 722 W BEECH ST, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2001-05-02 2011-05-11 Address 744 EAST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2001-05-02 2011-05-11 Address 744 EAST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1999-04-15 2011-05-11 Address 744 EAST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191224060024 2019-12-24 BIENNIAL STATEMENT 2019-04-01
170822006070 2017-08-22 BIENNIAL STATEMENT 2017-04-01
160527006160 2016-05-27 BIENNIAL STATEMENT 2015-04-01
130515002589 2013-05-15 BIENNIAL STATEMENT 2013-04-01
110511003322 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090518002332 2009-05-18 BIENNIAL STATEMENT 2009-04-01
070420002678 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050610002389 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030414002849 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010502002197 2001-05-02 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5651218502 2021-03-01 0235 PPS 722 W Beech St, Long Beach, NY, 11561-2806
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11232
Loan Approval Amount (current) 11232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-2806
Project Congressional District NY-04
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11285.85
Forgiveness Paid Date 2021-08-26
9341927303 2020-05-02 0235 PPP 722 W BEECH ST, LONG BEACH, NY, 11561-2806
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11230
Loan Approval Amount (current) 11230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-2806
Project Congressional District NY-04
Number of Employees 1
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11321.69
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State