Search icon

NEXUS MEDIA INC.

Headquarter

Company Details

Name: NEXUS MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2000 (24 years ago)
Entity Number: 2575700
ZIP code: 12207
County: Orange
Place of Formation: New York
Principal Address: 28 CHURCH STREET - SUITE 2A, WARWICK, NY, United States, 10990
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEXUS MEDIA INC., MISSISSIPPI 1294909 MISSISSIPPI
Headquarter of NEXUS MEDIA INC., MINNESOTA 595a37eb-1e3f-eb11-917a-00155d01c43b MINNESOTA
Headquarter of NEXUS MEDIA INC., COLORADO 20161578536 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEEKHIVE 401(K) RETIREMENT PLAN 2023 061600247 2024-07-17 NEXUS MEDIA, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 9145226581
Plan sponsor’s address 15 ENTIN TERR, WARWICK, NY, 10990
GEEKHIVE 401(K) RETIREMENT PLAN 2023 061600247 2024-07-17 NEXUS MEDIA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 9145226581
Plan sponsor’s address 15 ENTIN TERR, WARWICK, NY, 10990
GEEKHIVE 401(K) RETIREMENT PLAN 2022 061600247 2023-07-25 NEXUS MEDIA, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 9177896985
Plan sponsor’s address 28 CHURCH STREET, SUITE 2A, WARWICK, NY, 10990

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PETER J LADKA Chief Executive Officer 28 CHURCH STREET - SUITE 2A, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2021-12-03 2022-08-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2020-11-06 2021-12-04 Address 28 CHURCH ST STE 2A, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2018-11-05 2020-11-06 Address 28 CHURCH ST STE 2A, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2017-08-01 2018-11-05 Address 28 CHURCH STREET - SUITE 2A, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2017-08-01 2021-12-04 Address 28 CHURCH STREET - SUITE 2A, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2016-08-09 2017-08-01 Address 13 FIRST ST, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2012-11-06 2017-08-01 Address 13 FIRST ST, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2010-11-23 2016-08-09 Address PARSE 3, 13 FIRST ST, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2004-12-20 2017-08-01 Address 13 FIRST ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2004-12-20 2012-11-06 Address 13 FIRST ST, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211204000018 2021-12-03 CERTIFICATE OF CHANGE BY ENTITY 2021-12-03
201106060561 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181105006199 2018-11-05 BIENNIAL STATEMENT 2018-11-01
170801006389 2017-08-01 BIENNIAL STATEMENT 2016-11-01
160809006304 2016-08-09 BIENNIAL STATEMENT 2014-11-01
121106006780 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101123003169 2010-11-23 BIENNIAL STATEMENT 2010-11-01
101025000601 2010-10-25 CERTIFICATE OF MERGER 2010-10-25
081023002451 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061027002960 2006-10-27 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2657897105 2020-04-11 0202 PPP 28 CHURCH ST 2A, WARWICK, NY, 10990-1114
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) 923930
Loan Approval Amount (current) 923930
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 WARWICK, ORANGE, NY, 10990-1114
Project Congressional District NY-18
Number of Employees 52
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 934392.99
Forgiveness Paid Date 2021-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807517 Copyright 2018-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-17
Termination Date 2018-10-18
Section 0101
Status Terminated

Parties

Name SANDS
Role Plaintiff
Name NEXUS MEDIA INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State