Search icon

PHIL PRICE DIGITAL MEDIA INC.

Company Details

Name: PHIL PRICE DIGITAL MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2000 (25 years ago)
Entity Number: 2474531
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 348 HIGHBROOK AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP PRICE DOS Process Agent 348 HIGHBROOK AVE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
PHILIP PRICE Chief Executive Officer 348 HIGHBROOK AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2002-04-16 2004-03-16 Address 244 PELHAMDALE AVE, STE 310, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2002-04-16 2004-03-16 Address 244 PELHAMDALE AVE, STE 310, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2002-04-16 2004-03-16 Address 244 PELHAMDALE AVE, STE 310, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2000-10-30 2001-10-29 Name BROADBAND CREATIVE, INC.
2000-02-16 2000-10-30 Name BROADBANDCREATIVE.COM, INC.
2000-02-16 2002-04-16 Address ONE NORTH LEXINGTON AVENUE, 15TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120514002812 2012-05-14 BIENNIAL STATEMENT 2012-02-01
100322002702 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080225002247 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060221002657 2006-02-21 BIENNIAL STATEMENT 2006-02-01
040316002462 2004-03-16 BIENNIAL STATEMENT 2004-02-01
020416002444 2002-04-16 BIENNIAL STATEMENT 2002-02-01
011029000271 2001-10-29 CERTIFICATE OF AMENDMENT 2001-10-29
001030000379 2000-10-30 CERTIFICATE OF AMENDMENT 2000-10-30
000216000335 2000-02-16 CERTIFICATE OF INCORPORATION 2000-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1961708003 2020-06-23 0235 PPP 2570 N JERUSALEM RD STE 301, NORTH BELLMORE, NY, 11710
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5030
Loan Approval Amount (current) 5030
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 NORTH BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5074.91
Forgiveness Paid Date 2021-05-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State