Search icon

OCD MEDIA, LLC

Company Details

Name: OCD MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3007919
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 134 SPRING STREET, #304, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR OCD MEDIA, LLC 2021 200810046 2022-09-15 OCD MEDIA, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-12-31
Business code 541214
Sponsor’s telephone number 2122136901
Plan sponsor’s address 347 W. 36TH STREET, SUITE 905, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing SHERYL SOUTHWICK
SPIN-OFF TERMINATION PLAN FOR OCD MEDIA, LLC 2021 200810046 2022-09-15 OCD MEDIA, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-12-31
Business code 541214
Sponsor’s telephone number 2122136901
Plan sponsor’s address 347 W. 36TH STREET, SUITE 905, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing SHERYL SOUTHWICK
SPIN-OFF TERMINATION PLAN FOR OCD MEDIA, LLC 2020 200810046 2021-11-03 OCD MEDIA, LLC 8
Three-digit plan number (PN) 002
Effective date of plan 2020-12-31
Business code 541214
Sponsor’s telephone number 2122136901
Plan sponsor’s address 347 W. 36TH STREET, SUITE 905, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-11-03
Name of individual signing SHERYL SOUTHWICK
SPIN-OFF TERMINATION PLAN FOR OCD MEDIA, LLC 2020 200810046 2021-07-14 OCD MEDIA, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-12-31
Business code 541214
Sponsor’s telephone number 2122136901
Plan sponsor’s address 347 W. 36TH STREET, SUITE 905, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing SHERYL SOUTHWICK
OCD MEDIA LLC 2019 200810046 2020-02-26 OCD MEDIA LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2122136901
Plan sponsor’s address 347 WEST 36TH STREET, SUITE 905, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-02-26
Name of individual signing SHELLY ADELMAN
OCD MEDIA LLC 2018 200810046 2019-06-04 OCD MEDIA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2122136901
Plan sponsor’s address 347 WEST 36TH STREET, SUITE 905, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing SHELLY ADELMAN
OCD MEDIA LLC 2017 200810046 2018-07-06 OCD MEDIA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2122136901
Plan sponsor’s address 347 WEST 36TH STREET, SUITE 905, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing SHELLY ADELMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 134 SPRING STREET, #304, NEW YORK, NY, United States, 10012

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-04-17 2009-04-17 Address 500 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-04-17 2012-04-02 Address 500 EIGHTH AVE 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-02-16 2009-04-17 Address 214 W 29TH ST / 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-02-03 2009-04-17 Address 387 PARK AVENUE SOUTH, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2004-02-03 2006-02-16 Address 19 MOTOR LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120402002349 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100312002088 2010-03-12 BIENNIAL STATEMENT 2010-02-01
090417000306 2009-04-17 CERTIFICATE OF CHANGE 2009-04-17
090417002413 2009-04-17 BIENNIAL STATEMENT 2008-02-01
060216002037 2006-02-16 BIENNIAL STATEMENT 2006-02-01
040203000001 2004-02-03 ARTICLES OF ORGANIZATION 2004-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1568857707 2020-05-01 0202 PPP 347 W 36TH ST RM 905, NEW YORK, NY, 10018
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83010
Loan Approval Amount (current) 83010
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, 10018-0001
Project Congressional District NY-12
Number of Employees 90
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83459.68
Forgiveness Paid Date 2020-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State