Search icon

TRIDENT MEDIA GROUP, LLC

Company Details

Name: TRIDENT MEDIA GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2000 (25 years ago)
Entity Number: 2547894
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 355 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X7F4W2F7UA24 2024-07-11 355 LEXINGTON AVE, FL 12, NEW YORK, NY, 10017, 6603, USA 355 LEXINGTON AVE, FL 12, NEW YORK, NY, 10017, 6603, USA

Business Information

URL https://www.tridentmediagroup.com/
Division Name TRIDENT MEDIA GROUP, LLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-07-21
Initial Registration Date 2023-06-16
Entity Start Date 2000-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711410
Product and Service Codes 7610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAPHNE LAWRENCE
Role DIRECTOR OF ACCOUNTING
Address 355 LEXINGTON AVE, 12TH FLOOR, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name DAPHNE LAWRENCE
Address 355 LEXINGTON AVE, FLOOR 12, NEW YORK, NY, 10017, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TRIDENT MEDIA GROUP, LLC DOS Process Agent 355 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2020-08-03 2024-08-01 Address 355 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-08-11 2020-08-03 Address 41 MADISON AVENUE 36TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-08-30 2004-08-11 Address ATTN: GARY A. SCHONWALD, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034839 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220811000907 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200803063098 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180808006523 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160803006604 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140808006212 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120927002142 2012-09-27 BIENNIAL STATEMENT 2012-08-01
100823002551 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080813002186 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060807002330 2006-08-07 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2061507103 2020-04-10 0202 PPP 355 Lexington Avenue Floor 12, New York, NY, 10017-6603
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 415000
Loan Approval Amount (current) 415000
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, 10017-6603
Project Congressional District NY-12
Number of Employees 31
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 419315.54
Forgiveness Paid Date 2021-04-28
3323878503 2021-02-23 0202 PPS 355 Lexington Ave Fl 12, New York, NY, 10017-6612
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378530
Loan Approval Amount (current) 378530
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, 10017-6612
Project Congressional District NY-12
Number of Employees 30
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382857.86
Forgiveness Paid Date 2022-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State