Search icon

PHARMACEUTICAL-MEDIA, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PHARMACEUTICAL-MEDIA, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1972 (53 years ago)
Entity Number: 239146
ZIP code: 10012
County: New York
Place of Formation: New Jersey
Address: 230 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10012
Principal Address: 30 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FRANKLIN COX Chief Executive Officer 30 EAST 33RD STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SATTERLEE STEPHENS LLP DOS Process Agent 230 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
221938377
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
1972-08-29 2019-01-15 Address GATEWAY 1, NEWARK, NJ, 02102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190115002013 2019-01-15 BIENNIAL STATEMENT 2018-08-01
20180913054 2018-09-13 ASSUMED NAME CORP INITIAL FILING 2018-09-13
A11718-4 1972-08-29 APPLICATION OF AUTHORITY 1972-08-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
395600.00
Total Face Value Of Loan:
395600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
395600
Current Approval Amount:
395600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
400753.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State