Search icon

ICED MEDIA LTD.

Company Details

Name: ICED MEDIA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1999 (26 years ago)
Entity Number: 2393314
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 275 7th Ave, 27th Floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DMUKHULMJ6Q7 2022-12-22 275 7TH AVE FL 27, NEW YORK, NY, 10001, 6885, USA 275 7TH AVE FL 27, NEW YORK, NY, 10001, 6885, USA

Business Information

URL www.icedmedia.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-12-02
Initial Registration Date 2020-11-05
Entity Start Date 1999-08-01
Fiscal Year End Close Date Jun 20

Service Classifications

NAICS Codes 541810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LESLIE HALL
Address 275 SEVENTH AVENUE, 27TH FLOOR, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name LESLIE HALL
Address 275 7TH AVE FL 27, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 7th Ave, 27th Floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LESLIE HALL Chief Executive Officer 275 7TH AVE, 27TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 275 7TH AVE, 27TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 415 W BROADWAY, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-07-07 2023-06-06 Address 415 W BROADWAY, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-03-22 2023-06-06 Address 415 W BROADWAY, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-03-22 2017-07-07 Address 415 W BROADWAY, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-06-29 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-29 2013-03-22 Address 20947 41ST. AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606004735 2023-06-06 BIENNIAL STATEMENT 2023-06-01
220518000877 2022-05-18 BIENNIAL STATEMENT 2021-06-01
170707006246 2017-07-07 BIENNIAL STATEMENT 2017-06-01
130626006306 2013-06-26 BIENNIAL STATEMENT 2013-06-01
130322002112 2013-03-22 BIENNIAL STATEMENT 2011-06-01
121121000158 2012-11-21 ANNULMENT OF DISSOLUTION 2012-11-21
DP-1990706 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
990804000188 1999-08-04 CERTIFICATE OF AMENDMENT 1999-08-04
990629000356 1999-06-29 CERTIFICATE OF INCORPORATION 1999-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2179997704 2020-05-01 0202 PPP 425 BROADWAY FL 4, NEW YORK, NY, 10013
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88696
Loan Approval Amount (current) 88695.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89683.23
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State