Search icon

GOLDILOCKS MEDIA, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
202506929
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
219955.00
Total Face Value Of Loan:
219955.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
304200.00
Total Face Value Of Loan:
304200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304200
Current Approval Amount:
304200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
308247.55
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219955
Current Approval Amount:
219955
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
221341.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State