Search icon

PUSH MEDIA GROUP, INC.

Company Details

Name: PUSH MEDIA GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2000 (25 years ago)
Entity Number: 2512734
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 256 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROBERT E HOLMES Chief Executive Officer 256 WEST 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PUSH MEDIA GROUP, INC. DOS Process Agent 256 WEST 36TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-05-23 2020-05-04 Address 8 W 38TH STREET, #501, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-05-23 2020-05-04 Address 8 W 38TH STREET, #501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-05-23 2020-05-04 Address 8 W 38TH STREET, #501, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-06-09 2014-05-23 Address SUDDEN INDUSTRIES, 206 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-06-09 2014-05-23 Address 206 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2010-06-09 2014-05-23 Address 206 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-09-24 2010-06-09 Address 206 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-09-24 2010-06-09 Address 206 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-09-24 2010-06-09 Address 206 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-05-22 2008-09-24 Address ATTN MICHAEL KNUTH VICE PRES, 121 EAST 24TH ST 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061731 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007210 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510007045 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140523006035 2014-05-23 BIENNIAL STATEMENT 2014-05-01
100609002286 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080924002535 2008-09-24 BIENNIAL STATEMENT 2008-05-01
000522000675 2000-05-22 APPLICATION OF AUTHORITY 2000-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8997708301 2021-01-30 0202 PPS 256 W 36th St Fl 3, New York, NY, 10018-7712
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18590
Loan Approval Amount (current) 18590
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 New York, NEW YORK, NY, 10018-7712
Project Congressional District NY-12
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18703.36
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State