Search icon

CROSSMEDIA, INC.

Company Details

Name: CROSSMEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475784
ZIP code: 12207
County: New York
Place of Formation: New York
Activity Description: Crossmedia is a media planning and buying agency. Our clients have media they want to be published on TV, radio, on websites, etc...Crossmedia strategizes with clients to determine which medium(s) would benefit their company or brand best and then Crossmedia purchases the space on TV, radio, on websites, etc...Crossmedia is a professional services firm.
Principal Address: 275 7TH AVE., 27TH FLOOR, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-206-0888

Website https://xmedia.com/

Shares Details

Shares issued 2000000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMRAN ASGHAR Chief Executive Officer 275 7TH AVE., 27TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

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

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 275 7TH AVE., 27TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 275 7TH AVE., 27TH FLR., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-02-08 Address 275 7TH AVE., 27TH FLR., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-22 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2010-08-27 2020-12-09 Address 22 W 23RD STREET / 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-08-27 2021-02-01 Address 22 W 23RD STREET / 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-02-19 2010-08-27 Address 22 W 23RD ST, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-02-19 2010-08-27 Address 586 E 187TH ST, APT 2, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2004-02-19 2010-08-27 Address 22 W 23RD ST, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208001456 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220322000416 2022-03-22 BIENNIAL STATEMENT 2022-02-01
210201061939 2021-02-01 BIENNIAL STATEMENT 2020-02-01
201209000864 2020-12-09 CERTIFICATE OF CHANGE 2020-12-09
201022000357 2020-10-22 CERTIFICATE OF AMENDMENT 2020-10-22
130306002392 2013-03-06 BIENNIAL STATEMENT 2012-02-01
100827002309 2010-08-27 BIENNIAL STATEMENT 2010-02-01
040219002503 2004-02-19 BIENNIAL STATEMENT 2004-02-01
000218000516 2000-02-18 CERTIFICATE OF INCORPORATION 2000-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2857357101 2020-04-11 0202 PPP 275 7th avenue, NEW YORK, NY, 10001-0112
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4484037
Loan Approval Amount (current) 4484037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0112
Project Congressional District NY-12
Number of Employees 227
NAICS code 541830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4535142.74
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100004 Other Contract Actions 2021-01-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1675000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-03
Termination Date 2021-04-06
Date Issue Joined 2021-02-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name TRAVELSCAPE LLC
Role Plaintiff
Name CROSSMEDIA, INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State