Search icon

GOLDILOCKS MEDIA, INC.

Company Details

Name: GOLDILOCKS MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2005 (20 years ago)
Entity Number: 3168657
ZIP code: 07421
County: New York
Place of Formation: New York
Address: 43 Old Lakeside Rd, South, Hewitt, NJ, United States, 07421
Principal Address: 77 BLEEKER ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDILOCKS MEDIA, INC. 401(K) PLAN 2023 202506929 2024-08-12 GOLDILOCKS MEDIA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127411800
Plan sponsor’s address 34 W 27TH ST FL 8, NEW YORK, NY, 100016907

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing JULIE STAHL
GOLDILOCKS MEDIA, INC. 401(K) PLAN 2022 202506929 2023-08-17 GOLDILOCKS MEDIA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127411800
Plan sponsor’s address 34 W 27TH ST FL 8, NEW YORK, NY, 100016907

Signature of

Role Plan administrator
Date 2023-08-17
Name of individual signing JULIE STAHL
GOLDILOCKS MEDIA, INC. 401(K) PLAN 2021 202506929 2022-09-12 GOLDILOCKS MEDIA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127411800
Plan sponsor’s address 34 W 27TH ST FL 8, NEW YORK, NY, 100016907

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing JULIE STAHL
GOLDILOCKS MEDIA, INC. 401(K) PLAN 2020 202506929 2021-07-22 GOLDILOCKS MEDIA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127411800
Plan sponsor’s address 34 W 27TH ST FL 8, NEW YORK, NY, 100016907

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing FRANK GAROZZO
GOLDILOCKS MEDIA, INC. 401(K) PLAN 2019 202506929 2020-09-28 GOLDILOCKS MEDIA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127411800
Plan sponsor’s address 34 W 27TH ST FL 8, NEW YORK, NY, 100016907

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing FRANK GAROZZO
GOLDILOCKS MEDIA, INC. 401(K) PLAN 2018 202506929 2019-07-19 GOLDILOCKS MEDIA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127411800
Plan sponsor’s address 34 W 27TH ST FL 8, NEW YORK, NY, 100016907

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing FRANK GAROZZO
GOLDILOCKS MEDIA, INC. 401(K) PLAN 2017 202506929 2018-07-06 GOLDILOCKS MEDIA, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127411800
Plan sponsor’s address 19 WEST 21ST STREET, STE 1105, NEW YORK, NY, 100016907

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing FRANK GAROZZO
GOLDILOCKS MEDIA, INC. 401(K) PLAN 2016 202506929 2017-07-25 GOLDILOCKS MEDIA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127411800
Plan sponsor’s address 19 WEST 21ST STREET, STE 1105, NEW YORK, NY, 100016907

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing YENNY TRINIDAD
GOLDILOCKS MEDIA, INC. 401(K) PLAN 2015 202506929 2016-06-29 GOLDILOCKS MEDIA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127411800
Plan sponsor’s address 19 WEST 21ST STREET, STE 1105, NEW YORK, NY, 100106837

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing YENNY TRINIDAD
GOLDILOCKS MEDIA, INC. 401(K) PLAN 2014 202506929 2015-07-23 GOLDILOCKS MEDIA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2127411800
Plan sponsor’s address 19 WEST 21ST STREET, STE 1105, NEW YORK, NY, 100106837

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing YENNY TRINIDAD

Chief Executive Officer

Name Role Address
JULIE STAHL Chief Executive Officer 77 BLEEKER ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 Old Lakeside Rd, South, Hewitt, NJ, United States, 07421

History

Start date End date Type Value
2023-02-20 2023-02-20 Address 77 BLEEKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-02-20 2023-02-20 Address 77 BLEEKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2022-05-17 2023-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-12 2023-02-20 Address 77 BLEEKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-02-24 2023-02-20 Address 119 W. 23RD STREET, SUITE 403, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-24 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230220001226 2023-02-20 BIENNIAL STATEMENT 2023-02-01
220105004158 2022-01-05 BIENNIAL STATEMENT 2022-01-05
070312002976 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050224000648 2005-02-24 CERTIFICATE OF INCORPORATION 2005-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8712518507 2021-03-10 0202 PPS 34 W 27th St Fl 8, New York, NY, 10001-6907
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219955
Loan Approval Amount (current) 219955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-6907
Project Congressional District NY-12
Number of Employees 10
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 221341.94
Forgiveness Paid Date 2021-11-03
4772907100 2020-04-13 0202 PPP 34 West 27th street 8th floor, NEW YORK, NY, 10001-6901
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304200
Loan Approval Amount (current) 304200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-6901
Project Congressional District NY-12
Number of Employees 7
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 308247.55
Forgiveness Paid Date 2021-08-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State