Search icon

FORMULA 4 MEDIA LLC

Headquarter

Company Details

Name: FORMULA 4 MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2005 (20 years ago)
Entity Number: 3227449
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: PO BOX 231318, GREAT NECK, NY, United States, 11023

Links between entities

Type Company Name Company Number State
Headquarter of FORMULA 4 MEDIA LLC, FLORIDA M06000003990 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 231318, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2005-07-07 2009-03-19 Address 2 HILLSIDE AVE BLDG F, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502006993 2018-05-02 BIENNIAL STATEMENT 2017-07-01
150702007067 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130717006107 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110722002882 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090722002577 2009-07-22 BIENNIAL STATEMENT 2009-07-01
090319000173 2009-03-19 CERTIFICATE OF CHANGE 2009-03-19
050707000011 2005-07-07 ARTICLES OF ORGANIZATION 2005-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1754507700 2020-05-01 0235 PPP 17 BARSTOW RD STE 305, GREAT NECK, NY, 11021
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117948
Loan Approval Amount (current) 117947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 7
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119087.33
Forgiveness Paid Date 2021-04-22
4124978500 2021-02-25 0235 PPS 17 Barstow Rd Ste 305, Great Neck, NY, 11021-2213
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80087
Loan Approval Amount (current) 80087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2213
Project Congressional District NY-03
Number of Employees 6
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80612.42
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803017 Trademark 2008-07-24 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-07-24
Termination Date 2009-01-21
Date Issue Joined 2008-08-23
Section 1332
Sub Section PR
Status Terminated

Parties

Name FORMULA 4 MEDIA LLC
Role Plaintiff
Name HORAN,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State