Search icon

PERCEPTION MEDIA CORPORATION

Company Details

Name: PERCEPTION MEDIA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2001 (23 years ago)
Entity Number: 2689740
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 345 7TH AVE 15TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HNK5 Obsolete Non-Manufacturer 2015-12-09 2024-03-01 2022-08-31 No data

Contact Information

POC DANIEL GONZALEZ
Phone +1 212-563-3388
Address 345 7TH AVE STE 1501, NEW YORK, NY, 10001 5042, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DANIEL GONZALEZ Chief Executive Officer 345 7TH AVE 15TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 7TH AVE 15TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-10-01 2011-11-08 Address 12 WEST 31ST STREET, 6TH FL, NEW YORK, NY, 10001, 4415, USA (Type of address: Chief Executive Officer)
2003-10-01 2011-11-08 Address 12 WEST 31ST STREET, 6TH FLOOR, NEW YORK, NY, 10001, 4415, USA (Type of address: Principal Executive Office)
2003-10-01 2011-11-08 Address 12 WEST 31ST STREET, 6TH FLOOR, NEW YORK, NY, 10001, 4415, USA (Type of address: Service of Process)
2001-10-17 2003-10-01 Address 132-37 57TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171011006127 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151007006024 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131010006718 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111108002288 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091016002681 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071015002925 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051128003196 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031001002441 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011017000256 2001-10-17 CERTIFICATE OF INCORPORATION 2001-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1340957706 2020-05-01 0202 PPP 345 7TH AVE FL 15, NEW YORK, NY, 10001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248737
Loan Approval Amount (current) 248737
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 16
NAICS code 541420
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 251621.52
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State