Search icon

LEVERAGE MEDIA LLC

Company Details

Name: LEVERAGE MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2005 (20 years ago)
Entity Number: 3252731
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 16 FRASER PLACE, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
LEVERAGE MEDIA LLC DOS Process Agent 16 FRASER PLACE, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2017-09-05 2024-11-21 Address 16 FRASER PLACE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2013-12-31 2017-09-05 Address 579 BROADWAY, SUITE 1, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2013-05-06 2013-12-31 Address 579 BROADWAY, GROUND FLOOR, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2009-09-15 2013-05-06 Address 145 PALISADE ST, SUITE 321, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2005-09-07 2009-09-15 Address 145 PALISADE ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121003959 2024-11-21 BIENNIAL STATEMENT 2024-11-21
170905006996 2017-09-05 BIENNIAL STATEMENT 2017-09-01
131231006089 2013-12-31 BIENNIAL STATEMENT 2013-09-01
130506000969 2013-05-06 CERTIFICATE OF CHANGE 2013-05-06
120105002387 2012-01-05 BIENNIAL STATEMENT 2011-09-01
090915002098 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070906002211 2007-09-06 BIENNIAL STATEMENT 2007-09-01
060124000838 2006-01-24 AFFIDAVIT OF PUBLICATION 2006-01-24
060124000835 2006-01-24 AFFIDAVIT OF PUBLICATION 2006-01-24
050907000270 2005-09-07 ARTICLES OF ORGANIZATION 2005-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5743848500 2021-03-01 0202 PPS 16 Fraser Pl, Hastings on Hudson, NY, 10706-1509
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27655
Loan Approval Amount (current) 27655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-1509
Project Congressional District NY-16
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27803.5
Forgiveness Paid Date 2021-09-20
9961887207 2020-04-28 0202 PPP 16 Fraser Place, Hastings-on-Hudson, NY, 10706
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
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 Hastings-on-Hudson, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26809.9
Forgiveness Paid Date 2021-07-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State