Search icon

MEDIANET, INC.

Company Details

Name: MEDIANET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2006 (18 years ago)
Entity Number: 3445567
ZIP code: 98121
County: New York
Place of Formation: Delaware
Address: 2401 ELLIOTT AVE SUITE 300, SEATTLE, WA, United States, 98121

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIANET, INC. PROFIT SHARING PLAN 2009 222637905 2010-10-21 MEDIANET, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-01
Business code 541990
Sponsor’s telephone number 2017552234
Plan sponsor’s mailing address 3234 HATTING PLACE, BRONX, NY, 10465
Plan sponsor’s address 3234 HATTING PLACE, BRONX, NY, 10465

Plan administrator’s name and address

Administrator’s EIN 222637905
Plan administrator’s name MEDIANET, INC.
Plan administrator’s address 3234 HATTING PLACE, BRONX, NY, 10465
Administrator’s telephone number 2017552234

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-21
Name of individual signing THOMAS MUCCIOLO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
FRANK JOHNSON DOS Process Agent 2401 ELLIOTT AVE SUITE 300, SEATTLE, WA, United States, 98121

Chief Executive Officer

Name Role Address
FRANK JOHNSON Chief Executive Officer 2401 ELLIOTT AVE SUITE 300, SEATTLE, WA, United States, 98121

History

Start date End date Type Value
2008-12-18 2016-07-25 Address 845 THIRD AVENUE, 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-12-18 2016-07-25 Address 845 THIRD AVENUE, 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-12-18 2016-07-25 Address 845 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-12-13 2008-12-18 Address ATTN: CINDY CHARLES, 845 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-12-05 2006-12-13 Address ATTN: CINDY CHARLES, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160726000712 2016-07-26 CERTIFICATE OF AMENDMENT 2016-07-26
160725002050 2016-07-25 BIENNIAL STATEMENT 2014-12-01
081218002528 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061213000571 2006-12-13 CERTIFICATE OF CHANGE 2006-12-13
061205000763 2006-12-05 APPLICATION OF AUTHORITY 2006-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6017377701 2020-05-01 0202 PPP 3234 HATTING PL, BRONX, NY, 10465-4018
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12217
Loan Approval Amount (current) 12217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10465-4018
Project Congressional District NY-14
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12310.05
Forgiveness Paid Date 2021-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803005 Copyright 2018-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-05
Termination Date 2018-07-02
Section 0101
Status Terminated

Parties

Name YESH MUSIC LLC
Role Plaintiff
Name MEDIANET, INC.
Role Defendant
0207394 Copyright 2002-09-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-09-13
Termination Date 2003-07-21
Date Issue Joined 2002-11-15
Section 0101
Status Terminated

Parties

Name MEDIANET, INC.
Role Plaintiff
Name BOXLIGHT CORPORATION
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State