Search icon

AREA 17 MEDIA, LLC

Headquarter

Company Details

Name: AREA 17 MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2003 (22 years ago)
Entity Number: 2876683
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 10 EAST 40TH ST, STE 3310, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of AREA 17 MEDIA, LLC, FLORIDA M25000000456 FLORIDA

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 EAST 40TH ST, STE 3310, NEW YORK, NY, United States, 10016

Agent

Name Role Address
GEORGE EID Agent 170 NORTH 5TH STREET, BROOKLYN, NY, 11211

History

Start date End date Type Value
2023-03-28 2025-03-24 Address 170 NORTH 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2023-03-28 2025-03-24 Address 10 EAST 40TH ST, STE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-03-26 2023-03-28 Address 10 EAST 40TH ST, STE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-04-10 2021-03-26 Address 10 EAST 40TH ST, STE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-03-04 2023-03-28 Address 170 NORTH 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2003-03-04 2014-04-10 Address 170 NORTH 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324001865 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230328003739 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210326060142 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190312060782 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170301006690 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150319006233 2015-03-19 BIENNIAL STATEMENT 2015-03-01
140410002008 2014-04-10 BIENNIAL STATEMENT 2013-03-01
050318002288 2005-03-18 BIENNIAL STATEMENT 2005-03-01
030304000490 2003-03-04 ARTICLES OF ORGANIZATION 2003-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5058967202 2020-04-27 0202 PPP 99 Richardson St Ste 2 0, Brooklyn, NY, 11211-1993
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 899200
Loan Approval Amount (current) 899200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1993
Project Congressional District NY-07
Number of Employees 41
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 905219.64
Forgiveness Paid Date 2021-01-08
3842378606 2021-03-17 0202 PPS 99 Richardson St, Brooklyn, NY, 11211-1993
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 864300
Loan Approval Amount (current) 864300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1993
Project Congressional District NY-07
Number of Employees 29
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 871262.42
Forgiveness Paid Date 2022-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State