Search icon

MASSIVEMEDIA, INC.

Headquarter

Company Details

Name: MASSIVEMEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2003 (22 years ago)
Entity Number: 2886636
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 WEST 27TH ST, 6TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MASSIVEMEDIA, INC., Alabama 000-335-429 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASSIVEMEDIA, INC. 401(K) PLAN AND TRUST 2015 300167314 2016-07-13 MASSIVEMEDIA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2126277483
Plan sponsor’s address 34 W. 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing ROBERT RUKSTALIS
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing ROB RUKSTALIS
MASSIVEMEDIA, INC. 401K PLAN AND TRUST 2014 300167314 2015-10-05 MASSIVEMEDIA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2126277483
Plan sponsor’s address 34 W. 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing ROB F RUKSTALIS
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing ROB F RUKSTALIS
MASSIVEMEDIA, INC. 401K PLAN AND TRUST 2013 300167314 2014-07-28 MASSIVEMEDIA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2127307222
Plan sponsor’s address 34 W. 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing ROB RUKSTALIS
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing ROB RUKSTALIS
MASSIVEMEDIA, INC. 401K PLAN AND TRUST 2012 300167314 2013-10-01 MASSIVEMEDIA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2127307222
Plan sponsor’s address 34 W. 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing ROB RUKSTALIS
Role Employer/plan sponsor
Date 2013-10-01
Name of individual signing ROB RUKSTALIS
MASSIVEMEDIA, INC. 401K PLAN AND TRUST 2011 300167314 2012-10-12 MASSIVEMEDIA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2127307222
Plan sponsor’s address 34 W. 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 300167314
Plan administrator’s name MASSIVEMEDIA, INC.
Plan administrator’s address 34 W. 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2127307222

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JEANNE STAHLMAN
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing ROBERT RUKSTALIS
MASSIVEMEDIA, INC. 401K PLAN AND TRUST 2010 300167314 2011-09-13 MASSIVEMEDIA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2127307222
Plan sponsor’s address 34 W. 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 300167314
Plan administrator’s name MASSIVEMEDIA, INC.
Plan administrator’s address 34 W. 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2127307222

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing JEANNE STAHLMAN
Role Employer/plan sponsor
Date 2011-09-13
Name of individual signing JEANNE STAHLMAN
MASSIVEMEDIA, INC. 401K PLAN AND TRUST 2009 300167314 2010-10-14 MASSIVEMEDIA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2127307222
Plan sponsor’s address 34 W. 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 300167314
Plan administrator’s name MASSIVEMEDIA, INC.
Plan administrator’s address 34 W. 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2127307222

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JEANNE STAHLMAN

Chief Executive Officer

Name Role Address
ROBERT RUKSTALIS Chief Executive Officer 34 WEST 27TH ST, 6TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WEST 27TH ST, 6TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-03-25 2007-04-10 Address 45 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329006222 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110324002161 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090312003472 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070410002300 2007-04-10 BIENNIAL STATEMENT 2007-03-01
030325000666 2003-03-25 CERTIFICATE OF INCORPORATION 2003-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643637706 2020-05-01 0202 PPP 34 West 27th Street 6th floor, 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) 25000
Loan Approval Amount (current) 25000
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 541810
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 25249.76
Forgiveness Paid Date 2021-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0807601 Other Contract Actions 2008-08-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 32000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-28
Termination Date 2008-12-22
Date Issue Joined 2008-12-18
Pretrial Conference Date 2008-12-18
Section 1331
Sub Section BC
Status Terminated

Parties

Name DRUCKER
Role Plaintiff
Name MASSIVEMEDIA, INC.
Role Defendant
0608152 Copyright 2008-06-24 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-24
Termination Date 2009-04-13
Date Issue Joined 2009-01-06
Section 0501
Status Terminated

Parties

Name MASSIVEMEDIA, INC.
Role Plaintiff
Name NATIONAL MEDIA SERVICES,
Role Defendant
0608152 Copyright 2006-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-05
Termination Date 2008-03-27
Date Issue Joined 2006-12-07
Section 0501
Status Terminated

Parties

Name MASSIVEMEDIA, INC.
Role Plaintiff
Name NATIONAL MEDIA SERVICES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State