Search icon

C & M MEDIA, LTD.

Company Details

Name: C & M MEDIA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622715
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 13 E 12TH STREET, #3, New York, NY, United States, 10003
Principal Address: 13 E 12TH STREET, #3, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA MARIANI Chief Executive Officer 13 E 12TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C & M MEDIA, LTD. DOS Process Agent 13 E 12TH STREET, #3, New York, NY, United States, 10003

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 13 E 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 13 E 12TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-03-01 Address 13 E 12TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-03-01 Address 13 E 12TH STREET, #3, New York, NY, 10003, USA (Type of address: Service of Process)
2024-10-15 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2025-03-01 Address 13 E 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 13 E 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 13 E 12TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-03-13 2024-10-15 Address 13 E 12TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-03-13 2024-10-15 Address 345 7TH AVE, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049443 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241015004094 2024-10-15 BIENNIAL STATEMENT 2024-10-15
210923001959 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190313060962 2019-03-13 BIENNIAL STATEMENT 2019-03-01
160523006248 2016-05-23 BIENNIAL STATEMENT 2015-03-01
130321006056 2013-03-21 BIENNIAL STATEMENT 2013-03-01
120227000764 2012-02-27 CERTIFICATE OF CHANGE 2012-02-27
110408003307 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090310002701 2009-03-10 BIENNIAL STATEMENT 2009-03-01
050526002312 2005-05-26 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2291478403 2021-02-03 0202 PPS 345 7th Ave Fl 8 Ste 803, New York, NY, 10001-5050
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64750
Loan Approval Amount (current) 64750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5050
Project Congressional District NY-12
Number of Employees 4
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 65153.64
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State