Search icon

MEDIA SALES PLUS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEDIA SALES PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (26 years ago)
Entity Number: 2456534
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6400 MAIN STREET SUITE 200, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK BORDONARO Chief Executive Officer 6400 MAIN STREET SUITE 200, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6400 MAIN STREET SUITE 200, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
F22000001096
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300LAVFH6ECHXLI04

Registration Details:

Initial Registration Date:
2014-10-11
Next Renewal Date:
2025-12-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161586182
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-02 2020-12-18 Address 6400 MAIN STREET SUITE 200, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-02-07 2014-09-02 Address 6215 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2006-06-27 2014-09-02 Address 6215 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-03-19 2008-02-07 Address 6215 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-03-19 2014-09-02 Address 6215 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220218001217 2022-02-18 BIENNIAL STATEMENT 2022-02-18
201218060146 2020-12-18 BIENNIAL STATEMENT 2020-01-01
180419006047 2018-04-19 BIENNIAL STATEMENT 2018-01-01
140902002007 2014-09-02 BIENNIAL STATEMENT 2014-01-01
130123000163 2013-01-23 CERTIFICATE OF AMENDMENT 2013-01-23

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
814700.00
Total Face Value Of Loan:
814700.00

Paycheck Protection Program

Jobs Reported:
101
Initial Approval Amount:
$814,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$814,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$819,164.11
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $814,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State