Search icon

SELECTIVE MEDIA ADVERTISING AGENCY, INC.

Company Details

Name: SELECTIVE MEDIA ADVERTISING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1974 (50 years ago)
Entity Number: 352067
ZIP code: 11766
County: Queens
Place of Formation: New York
Principal Address: 5507-10 NESCONSET HWY, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CINDY ROSENFIELD Chief Executive Officer 5507-10 NESCONSET HWY, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
SELECTIVE MEDIA ADVERTISING AGENCY, INC. DOS Process Agent 5507-10 NESCONSET HWY, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 5507-10 NESCONSET HWY PMB#114, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 5507-10 NESCONSET HWY, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-10-16 Address 5507-10 NESCONSET HWY PMB#114, MT SINAI, NY, 11001, USA (Type of address: Service of Process)
2018-10-03 2020-10-08 Address 5507-10 NESCONSET HWY PMB#114, MT SINAI, NY, 11001, USA (Type of address: Service of Process)
2018-10-03 2024-10-16 Address 5507-10 NESCONSET HWY PMB#114, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-10-03 Address 1000 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-10-03 Address 1000 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1995-05-25 2016-10-03 Address 960 WILLIS AVE 2 FL, ALBERTSTON, NY, 11507, USA (Type of address: Chief Executive Officer)
1995-05-25 2016-10-03 Address 960 WILLIS AVE 2 FL, ALBERTSTON, NY, 11507, USA (Type of address: Principal Executive Office)
1974-09-17 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241016000608 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221014002459 2022-10-14 BIENNIAL STATEMENT 2022-09-01
201008060419 2020-10-08 BIENNIAL STATEMENT 2020-09-01
181003007785 2018-10-03 BIENNIAL STATEMENT 2018-09-01
161003002013 2016-10-03 BIENNIAL STATEMENT 2016-09-01
20061117031 2006-11-17 ASSUMED NAME CORP INITIAL FILING 2006-11-17
950525002210 1995-05-25 BIENNIAL STATEMENT 1993-09-01
A181982-4 1974-09-17 CERTIFICATE OF INCORPORATION 1974-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6269097304 2020-04-30 0202 PPP 5507-10 NESCONSET HWY STE 114, MT SINAI, NY, 11364
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Existing or more than 2 years old
Project Address MT SINAI, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 541890
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 10075.07
Forgiveness Paid Date 2021-02-03
9582108508 2021-03-12 0202 PPS 5787 Cloverdale Blvd, Bayside, NY, 11364-2450
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-2450
Project Congressional District NY-06
Number of Employees 1
NAICS code 541810
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 10036.71
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State