Search icon

INTERACTIVE MEDIA AWARDS, INC

Company Details

Name: INTERACTIVE MEDIA AWARDS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2005 (20 years ago)
Entity Number: 3240089
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 244 MADISON AVENUE, SUITE 416, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERACTIVE MEDIA AWARDS, INC DOS Process Agent 244 MADISON AVENUE, SUITE 416, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL BENJAMIN Chief Executive Officer 244 MADISON AVENUE, SUITE 416, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-05-29 2015-05-07 Address 331 W 57TH ST, STE 546, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-05-29 2015-05-07 Address 331 W 57TH ST, STE 546, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-08-05 2015-05-07 Address 331 W 57TH ST, STE 546, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-08-28 2012-05-29 Address 331 W 57TH ST / SUITE 546, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-08-28 2012-05-29 Address 331 W 57TH ST / SUITE 546, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-08-28 2009-08-05 Address PO BOX 230882, ANSONIA STATION, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2005-08-05 2007-08-28 Address P.O. BOX 230882, ANSONIA STATION, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150507006103 2015-05-07 BIENNIAL STATEMENT 2013-08-01
120529002518 2012-05-29 BIENNIAL STATEMENT 2011-08-01
090805002466 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070828002991 2007-08-28 BIENNIAL STATEMENT 2007-08-01
050805000491 2005-08-05 CERTIFICATE OF INCORPORATION 2005-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3121437909 2020-06-13 0202 PPP 244 Madison Avenue, New York, NY, 10016-0270
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20179
Loan Approval Amount (current) 20179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10016-0270
Project Congressional District NY-12
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6600898000 2020-06-30 0202 PPP 244 MADISON AVE STE 416, NEW YORK, NY, 10016-0270
Loan Status Date 2020-07-14
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20180
Loan Approval Amount (current) 20180
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0270
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State