Search icon

DAVLER MEDIA GROUP LLC

Company Details

Name: DAVLER MEDIA GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2004 (21 years ago)
Entity Number: 3100139
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
0001353920 350 5TH AVE SUITE 2420, NEW YORK, NY, 10118 350 5TH AVE SUITE 2420, NEW YORK, NY, 10118 212-315-0800

Filings since 2006-02-08

Form type REGDEX
File number 021-86342
Filing date 2006-02-08
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVLER MEDIA GROUP 401(K) PLAN 2023 201400866 2024-07-30 DAVLER MEDIA GROUP, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-25
Business code 541800
Sponsor’s telephone number 6467363616
Plan sponsor’s address 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing DAVID FRIEDMAN
DAVLER MEDIA GROUP 401(K) PLAN 2022 201400866 2023-03-23 DAVLER MEDIA GROUP, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-25
Business code 541800
Sponsor’s telephone number 6467363616
Plan sponsor’s address 213 WEST 35TH STREET, SUITE 12W, NEW YORK, NY, 100010207

Signature of

Role Plan administrator
Date 2023-03-23
Name of individual signing DAVID MILLER
Role Employer/plan sponsor
Date 2023-03-23
Name of individual signing DAVID MILLER
DAVLER MEDIA GROUP 401(K) PLAN 2021 201400866 2022-07-26 DAVLER MEDIA GROUP, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-25
Business code 541800
Sponsor’s telephone number 6467363616
Plan sponsor’s address 213 WEST 35TH STREET, SUITE 12W, NEW YORK, NY, 100010207

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing DAVID FRIEDMAN
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing DAVID FRIEDMAN
DAVLER MEDIA GROUP 401(K) PLAN 2020 201400866 2021-04-13 DAVLER MEDIA GROUP, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-25
Business code 541800
Sponsor’s telephone number 6467363616
Plan sponsor’s address 213 WEST 35TH STREET, SUITE 12W, NEW YORK, NY, 100010207

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing DAVID FRIEDMAN
DAVLER MEDIA GROUP 401(K) PLAN 2019 201400866 2020-05-21 DAVLER MEDIA GROUP, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-25
Business code 541800
Sponsor’s telephone number 6467363616
Plan sponsor’s address 213 WEST 35TH STREET, SUITE 12W, NEW YORK, NY, 100010207

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing DAVID FRIEDMAN
DAVLER MEDIA GROUP 401(K) PLAN 2018 201400866 2019-05-06 DAVLER MEDIA GROUP, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-25
Business code 541800
Sponsor’s telephone number 6467363616
Plan sponsor’s address 213 WEST 35TH STREET, SUITE 12W, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing DAVID FRIEDMAN
Role Employer/plan sponsor
Date 2019-05-06
Name of individual signing DAVID FRIEDMAN
DAVLER MEDIA GROUP 401(K) PLAN 2017 201400866 2018-08-02 DAVLER MEDIA GROUP, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-25
Business code 541800
Sponsor’s telephone number 6467363616
Plan sponsor’s address 213 WEST 35TH STREET, SUITE 12W, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing DAVID MILLER
Role Employer/plan sponsor
Date 2018-08-02
Name of individual signing DAVID FRIEDMAN
DAVLER MEDIA GROUP 401(K) PLAN 2016 201400866 2017-02-23 DAVLER MEDIA GROUP, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-25
Business code 541800
Sponsor’s telephone number 6467363616
Plan sponsor’s address 498 SEVENTH AVENUE 10TH FLOOR, NEW YORK, NY, 100186957

Signature of

Role Plan administrator
Date 2017-02-23
Name of individual signing DAVID FRIEDMAN
Role Employer/plan sponsor
Date 2017-02-23
Name of individual signing DAVID FRIEDMAN
DAVLER MEDIA GROUP 401(K) PLAN 2015 201400866 2016-06-20 DAVLER MEDIA GROUP, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-25
Business code 541800
Sponsor’s telephone number 6467363616
Plan sponsor’s address 498 SEVENTH AVENUE 10TH FLOOR, NEW YORK, NY, 100186957

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing DAVID MILLER
Role Employer/plan sponsor
Date 2016-06-20
Name of individual signing DAVID MILLER
DAVLER MEDIA GROUP 401(K) PLAN 2014 201400866 2015-02-24 DAVLER MEDIA GROUP, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-25
Business code 541800
Sponsor’s telephone number 2123150800
Plan sponsor’s address 1412 BROADWAY 9TH FLOOR, NEW YORK, NY, 100183322

Signature of

Role Plan administrator
Date 2015-02-24
Name of individual signing DAVID MILLER
Role Employer/plan sponsor
Date 2015-02-24
Name of individual signing DAVID MILLER

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-09 2010-09-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39708 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39707 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180913006160 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160920006080 2016-09-20 BIENNIAL STATEMENT 2016-09-01
140926006298 2014-09-26 BIENNIAL STATEMENT 2014-09-01
100924002430 2010-09-24 BIENNIAL STATEMENT 2010-09-01
081106002013 2008-11-06 BIENNIAL STATEMENT 2008-09-01
070108002004 2007-01-08 BIENNIAL STATEMENT 2006-09-01
041130000253 2004-11-30 AFFIDAVIT OF PUBLICATION 2004-11-30
041130000236 2004-11-30 AFFIDAVIT OF PUBLICATION 2004-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2276908501 2021-02-20 0202 PPS 1501 12TH FLOOR, NEW YORK, NY, 10036
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 679320
Loan Approval Amount (current) 679320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10036
Project Congressional District NY-10
Number of Employees 36
NAICS code 511120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 684959.29
Forgiveness Paid Date 2021-12-23
9033747110 2020-04-15 0202 PPP 213 West 35th St 12W, NEW YORK, NY, 10001-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 679320
Loan Approval Amount (current) 679320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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 44
NAICS code 519130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 685981.11
Forgiveness Paid Date 2021-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806073 Copyright 2018-07-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-03
Termination Date 2018-09-25
Section 0101
Status Terminated

Parties

Name GOULD
Role Plaintiff
Name DAVLER MEDIA GROUP LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State