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)
2009-02-12 2012-06-06 Address 443 PARK AVENUE SOUTH, SUITE 1008, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-06-09 2009-02-12 Address 366 5TH AVENUE, SUITE 817, NEW YORK, NY, 10001, 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
DP-1710838 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000609000586 2000-06-09 CERTIFICATE OF INCORPORATION 2000-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011288407 2021-01-31 0202 PPS 1 Rockefeller Plz Fl 11, New York, NY, 10020-2073
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36590
Loan Approval Amount (current) 36590
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, 10020-2073
Project Congressional District NY-12
Number of Employees 5
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36834.03
Forgiveness Paid Date 2021-10-06
8163447107 2020-04-15 0202 PPP Lawlor Media Group, Inc 443 PARK AVE S RM 603, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36590
Loan Approval Amount (current) 36590
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, 10016-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37019.3
Forgiveness Paid Date 2021-06-22

Date of last update: 13 Mar 2025

Sources: New York Secretary of State