Search icon

TOTAL MEDIA GROUP INC.

Company Details

Name: TOTAL MEDIA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2003 (22 years ago)
Entity Number: 2961102
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 85 Sea Lane, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN DORSAINVILLE Chief Executive Officer 85 SEA LANE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 Sea Lane, Farmingdale, NY, United States, 11735

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 85 SEA LANE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 999 SOUTH OYSTER BAY RD, SUITE 418, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address PO BOX 608, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2022-05-26 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-22 2023-10-02 Address PO BOX 608, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2003-10-02 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-02 2023-10-02 Address PO BOX 608, RIDGE, NY, 11961, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005417 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220525002576 2022-05-25 BIENNIAL STATEMENT 2021-10-01
151026000359 2015-10-26 ANNULMENT OF DISSOLUTION 2015-10-26
DP-1830882 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
091019002512 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071022002153 2007-10-22 BIENNIAL STATEMENT 2007-10-01
031002000602 2003-10-02 CERTIFICATE OF INCORPORATION 2003-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2451088709 2021-03-29 0235 PPS 982 Middle Country Rd, Ridge, NY, 11961-2812
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6134
Loan Approval Amount (current) 6134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridge, SUFFOLK, NY, 11961-2812
Project Congressional District NY-01
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6155.47
Forgiveness Paid Date 2021-08-04
4401957007 2020-04-03 0235 PPP 982 MIDDLE COUNTRY RD, RIDGE, NY, 11961-2812
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGE, SUFFOLK, NY, 11961-2812
Project Congressional District NY-01
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5139.52
Forgiveness Paid Date 2021-02-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State