Search icon

MEDIAKITE, CORP.

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
050805002515 2005-08-05 BIENNIAL STATEMENT 2005-05-01
031020000080 2003-10-20 CERTIFICATE OF AMENDMENT 2003-10-20
030509002536 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010514000435 2001-05-14 CERTIFICATE OF INCORPORATION 2001-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8978598408 2021-02-14 0202 PPS 236 W 27th St Fl 10, New York, NY, 10001-5906
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19025
Loan Approval Amount (current) 19025
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, 10001-5906
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19145.15
Forgiveness Paid Date 2021-10-08
5534097203 2020-04-27 0202 PPP 236 W 27TH ST FL 10, NEW YORK, NY, 10001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19025
Loan Approval Amount (current) 19025
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19216.62
Forgiveness Paid Date 2021-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State