Search icon

ANNIE O MEDIA, INC.

Company Details

Name: ANNIE O MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869261
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 2 CHARLTON STREET, 9H, #9H, NEW YORK, NY, United States, 10014
Principal Address: 2 CHARLTON STREET, #9H, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNIE O MEDIA, INC. DOS Process Agent 2 CHARLTON STREET, 9H, #9H, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ANNIE OHAYON Chief Executive Officer 2 CHARLTON STREET, #9H, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 2 CHARLTON STREET, #9H, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-02-01 Address 2 CHARLTON STREET, 9H, #9H, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2023-03-29 2025-02-01 Address 2 CHARLTON STREET, #9H, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 2 CHARLTON STREET, #9H, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2023-03-29 Address 2 CHARLTON STREET, 9H, #9H, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2019-02-06 2023-03-29 Address 2 CHARLTON STREET, #9H, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2015-10-26 2021-02-01 Address 2 CHARLTON STREET, #9H, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-02-24 2015-10-26 Address 2 CHARLTON STREET, #9H, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-02-24 2015-10-26 Address 2 CHARLTON STREET, #9H, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250201040934 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230329000826 2023-03-29 BIENNIAL STATEMENT 2023-02-01
210201062084 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060313 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006590 2017-02-01 BIENNIAL STATEMENT 2017-02-01
151026006218 2015-10-26 BIENNIAL STATEMENT 2015-02-01
140404002144 2014-04-04 BIENNIAL STATEMENT 2013-02-01
110224002040 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090122002688 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070308002150 2007-03-08 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553447710 2020-05-01 0202 PPP C/O ANNIE OHAYON 2 CHARLTON ST APT 9H, NEW YORK, NY, 10014
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7270
Loan Approval Amount (current) 7270
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, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7334.52
Forgiveness Paid Date 2021-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State