Search icon

OPPORTUNITY MEDIA INC.

Company Details

Name: OPPORTUNITY MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3153955
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 172 MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN LYONS DOS Process Agent 172 MAIN STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
KEVIN LYONS Chief Executive Officer 172 MAIN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2015-01-05 2017-01-03 Address 230 NEW YORK AVENU, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-01-05 2017-01-03 Address 230 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2013-01-08 2017-01-03 Address 230 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2007-02-01 2015-01-05 Address 23 TRAINER CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2007-02-01 2013-01-08 Address 174 EAST SHORE RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2005-01-21 2015-01-05 Address 23 TRAINER COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061635 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060225 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006585 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007959 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108007625 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110315003010 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090106002820 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070201002305 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050121000955 2005-01-21 CERTIFICATE OF INCORPORATION 2005-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7849027306 2020-04-30 0235 PPP 172 MAIN ST, HUNTINGTON, NY, 11743-6908
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112851
Loan Approval Amount (current) 112851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-6908
Project Congressional District NY-01
Number of Employees 9
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113543.57
Forgiveness Paid Date 2020-12-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State