Search icon

21C MEDIA GROUP, INC.

Company Details

Name: 21C MEDIA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2000 (25 years ago)
Entity Number: 2460962
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 30 W 63RD ST / #15S, NEW YORK, NY, United States, 10023
Principal Address: 515 WEST END AVE / #11A, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 W 63RD ST / #15S, NEW YORK, NY, United States, 10023

Agent

Name Role Address
JESSICA LUSTIG Agent 515 WEST END AVENUE, APT 11A, NEW YORK, NY, 10024

Chief Executive Officer

Name Role Address
JESSICA LUSTIG Chief Executive Officer 30 W 63RD ST / #15S, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2000-01-12 2002-01-24 Address 515 WEST END AVENUE, APT 11A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020124002458 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000112000862 2000-01-12 CERTIFICATE OF INCORPORATION 2000-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2553198610 2021-03-15 0202 PPS 200 W 57th St Ste 404, New York, NY, 10019-3251
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229080
Loan Approval Amount (current) 229080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-3251
Project Congressional District NY-12
Number of Employees 12
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 230228.54
Forgiveness Paid Date 2021-09-15
9852467309 2020-05-03 0202 PPP 200 W 57TH ST STE 403, NEW YORK, NY, 10019-3269
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201115
Loan Approval Amount (current) 201115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-3269
Project Congressional District NY-12
Number of Employees 20
NAICS code 452319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 196576.85
Forgiveness Paid Date 2021-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304369 Fair Labor Standards Act 2013-06-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-24
Termination Date 2013-08-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name MAYER
Role Plaintiff
Name 21C MEDIA GROUP, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State