Search icon

MEDIA MANAGEMENT GROUP, LLC

Company Details

Name: MEDIA MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2006 (19 years ago)
Entity Number: 3354217
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 127 Garth Road, Apt 5H, Scarsdale, NY, United States, 10583

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIA MANAGEMENT GROUP RETIREMENT PLAN 2013 342063520 2014-06-02 MEDIA MANAGEMENT GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2125458383
Plan sponsor’s address 305 FIFTH AVENUE, SUITE 804, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing JEFFREY SCHWARTZ
MEDIA MANAGEMENT GROUP RETIREMENT PLAN 2012 342063520 2013-06-14 MEDIA MANAGEMENT GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2125458383
Plan sponsor’s address 305 FIFTH AVENUE, SUITE 804, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing JEFFREY SCHWARTZ
MEDIA MANAGEMENT GROUP RETIREMENT PLAN 2011 342063520 2012-07-16 MEDIA MANAGEMENT GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2125458383
Plan sponsor’s address 305 FIFTH AVENUE, SUITE 901, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 342063520
Plan administrator’s name MEDIA MANAGEMENT GROUP LLC
Plan administrator’s address 305 FIFTH AVENUE, SUITE 901, NEW YORK, NY, 10016
Administrator’s telephone number 2125458383

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing JEFFREY SCHWARTZ
MEDIA MANAGEMENT GROUP RETIREMENT PLAN 2010 342063520 2013-06-04 MEDIA MANAGEMENT GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2125458383
Plan sponsor’s address 305 FIFTH AVENUE, SUITE 901, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 342063520
Plan administrator’s name MEDIA MANAGEMENT GROUP LLC
Plan administrator’s address 305 FIFTH AVENUE, SUITE 901, NEW YORK, NY, 10016
Administrator’s telephone number 2125458383

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing JEFFREY SCHWARTZ
MEDIA MANAGEMENT GROUP RETIREMENT PLAN 2010 342063520 2011-11-04 MEDIA MANAGEMENT GROUP LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2125458383
Plan sponsor’s address 305 FIFTH AVENUE, SUITE 901, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 342063520
Plan administrator’s name MEDIA MANAGEMENT GROUP LLC
Plan administrator’s address 305 FIFTH AVENUE, SUITE 901, NEW YORK, NY, 10016
Administrator’s telephone number 2125458383

Signature of

Role Plan administrator
Date 2011-11-04
Name of individual signing JEFFREY SCHWARTZ

DOS Process Agent

Name Role Address
JEFFREY SCHWARTZ DOS Process Agent 127 Garth Road, Apt 5H, Scarsdale, NY, United States, 10583

History

Start date End date Type Value
2006-04-27 2025-01-09 Address 585 WEST END AVENUE, 12E, NEW YORK, NY, 10024, 1715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001654 2025-01-09 BIENNIAL STATEMENT 2025-01-09
120702002077 2012-07-02 BIENNIAL STATEMENT 2012-04-01
080522002740 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060824000558 2006-08-24 CERTIFICATE OF PUBLICATION 2006-08-24
060427000561 2006-04-27 ARTICLES OF ORGANIZATION 2006-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7456758504 2021-03-06 0202 PPS 500 Fashion Ave Fl 8, New York, NY, 10018-4502
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36450
Loan Approval Amount (current) 36450
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 New York, NEW YORK, NY, 10018-4502
Project Congressional District NY-12
Number of Employees 3
NAICS code 541613
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 36734.78
Forgiveness Paid Date 2021-12-22
1482917700 2020-05-01 0202 PPP 500 FASHION AVE FL 8, NEW YORK, NY, 10018
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27525
Loan Approval Amount (current) 27525
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 721110
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 27801.49
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State