Search icon

SPECTRUM MEDIA CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPECTRUM MEDIA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1999 (26 years ago)
Entity Number: 2437714
ZIP code: 12207
County: Rockland
Place of Formation: New York
Principal Address: 200 CORPORATE BOULDEVARD SOUTH, SOUTH YONKERS, NY, United States, 10701
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LES L. LIEBERMAN Chief Executive Officer 200 CORPORATE BOULDEVARD SOUTH, SOUTH YONKERS, NY, United States, 10701

Links between entities

Type:
Headquarter of
Company Number:
20031228448
State:
COLORADO

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 200 CORPORATE BOULDEVARD SOUTH, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 200 CORPORATE BOULDEVARD SOUTH, SOUTH YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2020-02-25 2023-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-02-25 2023-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-11 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 20200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231115000899 2023-11-15 BIENNIAL STATEMENT 2023-11-01
211118001119 2021-11-18 BIENNIAL STATEMENT 2021-11-18
200225001034 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
191101060745 2019-11-01 BIENNIAL STATEMENT 2019-11-01
190111000282 2019-01-11 CERTIFICATE OF AMENDMENT 2019-01-11

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$187,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$182,490.63
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $187,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State