Search icon

OCD MEDIA, LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
200810046
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83010.00
Total Face Value Of Loan:
83010.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83010
Current Approval Amount:
83010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83459.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State