Search icon

TEN LETTERS MEDIA, INC.

Company Details

Name: TEN LETTERS MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1999 (26 years ago)
Entity Number: 2379877
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 1 KILMER DRIVE, SHORT HILLS, NJ, United States, 07078
Address: 252 SEVENTH AVE / APT 8I, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN HUNTER Chief Executive Officer 526 WEST 26TH ST., #517, NEW YORK CITY, NY, United States, 10001

DOS Process Agent

Name Role Address
BEN HUNTER DOS Process Agent 252 SEVENTH AVE / APT 8I, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-09-25 2019-12-16 Address 252 SEVENTH AVE / APT 8I, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-09-25 2019-12-16 Address 252 SEVENTH AVE / APT 8I, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-09-25 2019-12-16 Address 252 SEVENTH AVE / APT 8I, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-05-19 2001-09-25 Address C/O STEPHEN M KASPER ESQ, 230 PARK AVE STE 2525, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216060639 2019-12-16 BIENNIAL STATEMENT 2019-05-01
130607006286 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110525002865 2011-05-25 BIENNIAL STATEMENT 2011-05-01
070724003139 2007-07-24 BIENNIAL STATEMENT 2007-05-01
050718002168 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030603002482 2003-06-03 BIENNIAL STATEMENT 2003-05-01
010925002534 2001-09-25 BIENNIAL STATEMENT 2001-05-01
990519000284 1999-05-19 CERTIFICATE OF INCORPORATION 1999-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1466038703 2021-03-27 0202 PPS 526 W 26th St Rm 517, New York, NY, 10001-5522
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10001-5522
Project Congressional District NY-12
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21068.16
Forgiveness Paid Date 2022-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State