Search icon

MEDIAKITE, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDIAKITE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2001 (24 years ago)
Entity Number: 2638605
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 247 WEST 30TH STREET 4TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO MALATESTA Chief Executive Officer 247 WEST 30TH STREET 4TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 WEST 30TH STREET 4TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-05-26 2018-01-31 Address 28 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-05-09 2011-05-26 Address 100 JANE ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-05-09 2013-05-24 Address 21 CHAUNCEY PL, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2001-05-14 2013-05-24 Address 21 CHAUNCEY PLACE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180131006186 2018-01-31 BIENNIAL STATEMENT 2017-05-01
130524002131 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110526002542 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090501002691 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070516002779 2007-05-16 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
19025.00
Total Face Value Of Loan:
19025.00
Date:
2020-04-28
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:
19025.00
Total Face Value Of Loan:
19025.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19025
Current Approval Amount:
19025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19145.15
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19025
Current Approval Amount:
19025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19216.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State