Search icon

LAWLOR MEDIA GROUP, INC.

Company Details

Name: LAWLOR MEDIA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2000 (25 years ago)
Entity Number: 2519518
ZIP code: 10020
County: New York
Place of Formation: New York
Activity Description: Lawlor Media Group is a public relations firm.
Address: 1 ROCKEFELLER PLAZA, 11TH FLOOR, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 212-967-6900

Website http://www.lawlormediagroup.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORAH LAWLOR Chief Executive Officer 1 ROCKEFELLER PLAZA, 11TH FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
LAWLOR MEDIA GROUP, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, 11TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2012-06-06 2020-06-01 Address 443 PARK AVENUE SOUTH, SUITE 603, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-06-06 2020-06-01 Address 443 PARK AVENUE SOUTH, SUITE 603, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-06-06 2020-06-01 Address 443 PARK AVENUE SOUTH, SUITE 603, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-02-12 2012-06-06 Address 443 PARK AVENUE SOUTH, SUITE 1008, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-02-12 2012-06-06 Address 443 PARK AVENUE SOUTH, SUITE 1008, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060217 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120606006713 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100629002675 2010-06-29 BIENNIAL STATEMENT 2010-06-01
090212002890 2009-02-12 BIENNIAL STATEMENT 2008-06-01
090112000399 2009-01-12 ANNULMENT OF DISSOLUTION 2009-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
36590.00
Total Face Value Of Loan:
36590.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
147200.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
36590.00
Total Face Value Of Loan:
36590.00

Trademarks Section

Serial Number:
90748700
Mark:
LAWLOR MEDIA GROUP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2021-06-02
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
LAWLOR MEDIA GROUP

Goods And Services

For:
Public relations agency providing public relations, branding, communications, marketing and advertising services
First Use:
2000-06-09
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36590
Current Approval Amount:
36590
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37019.3
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36590
Current Approval Amount:
36590
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36834.03

Date of last update: 19 May 2025

Sources: New York Secretary of State