Search icon

INCREMENTAL MEDIA, INC.

Company Details

Name: INCREMENTAL MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2005 (20 years ago)
Entity Number: 3232290
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 114 OLD COUNTRY ROAD SUITE 116, MINEOLA, NY, United States, 11501
Principal Address: 3140 LEE PLACE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KASTON ABERLE & LEVINE DOS Process Agent 114 OLD COUNTRY ROAD SUITE 116, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
DAVID SMITH Chief Executive Officer 2854 MERRICK RD, BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
203261224
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 2854 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2011-08-10 2023-07-25 Address 2854 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2009-07-16 2011-08-10 Address 3366 PARK AVE, STE 205, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2005-07-19 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-19 2023-07-25 Address 114 OLD COUNTRY ROAD SUITE 116, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725000077 2023-07-25 BIENNIAL STATEMENT 2023-07-01
220824002838 2022-08-24 BIENNIAL STATEMENT 2021-07-01
190701060668 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170711006339 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150709006111 2015-07-09 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
325229.00
Total Face Value Of Loan:
325229.00
Date:
2020-05-03
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:
251618.00
Total Face Value Of Loan:
251618.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325229
Current Approval Amount:
325229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
328401.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251618
Current Approval Amount:
251618
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253431.03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State