Search icon

CIRCUITBREAKER MEDIA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCUITBREAKER MEDIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2005 (20 years ago)
Entity Number: 3289106
ZIP code: 11231
County: New York
Place of Formation: Michigan
Address: 372 BOND ST. #2, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 372 BOND ST. #2, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2007-12-20 2011-02-14 Address 48 GRAND ST 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-01-31 2007-12-20 Address 17 W 20TH ST #5E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-06 2007-01-31 Address 378 THIRD AVE. PENTHOUSE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191213060086 2019-12-13 BIENNIAL STATEMENT 2019-12-01
171206006228 2017-12-06 BIENNIAL STATEMENT 2017-12-01
151203006564 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131216006191 2013-12-16 BIENNIAL STATEMENT 2013-12-01
120126002015 2012-01-26 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

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:
4800.00
Total Face Value Of Loan:
4800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4800
Current Approval Amount:
4800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4853.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State