Search icon

AND NOW MEDIA INC.

Company Details

Name: AND NOW MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2007 (17 years ago)
Entity Number: 3589237
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 66 booth st, Unit 235, pleasantville, NY, United States, 10570
Principal Address: 109 SUNNYSIDE AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUZ MONTEZ Chief Executive Officer 109 SUNNYSIDE AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
AND NOW MEDIA INC. DOS Process Agent 66 booth st, Unit 235, pleasantville, NY, United States, 10570

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 109 SUNNYSIDE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-11-01 Address 109 SUNNYSIDE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-11-01 Address JOHN PALACIO, 109 SUNNYSIDE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2011-11-30 2017-11-01 Address 32 PROSPECT DRIVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2011-11-30 2017-11-01 Address 32 PROSPECT DRIVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2007-11-05 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-05 2017-11-01 Address JOHN PALACIO, 32 PROSPECT DRIVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038493 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211005002321 2021-10-05 BIENNIAL STATEMENT 2021-10-05
171101006038 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131120006266 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111130002160 2011-11-30 BIENNIAL STATEMENT 2011-11-01
090527000583 2009-05-27 CERTIFICATE OF AMENDMENT 2009-05-27
071105000472 2007-11-05 CERTIFICATE OF INCORPORATION 2007-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9658668302 2021-01-31 0202 PPS 109 Sunnyside Ave, Pleasantville, NY, 10570-3135
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19212
Loan Approval Amount (current) 19212
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 Pleasantville, WESTCHESTER, NY, 10570-3135
Project Congressional District NY-17
Number of Employees 8
NAICS code 512110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19335.95
Forgiveness Paid Date 2021-09-28
3204377703 2020-05-01 0202 PPP 109 SUNNYSIDE AVE, PLEASANTVILLE, NY, 10570
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18195
Loan Approval Amount (current) 18195
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 PLEASANTVILLE, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 517919
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14134.94
Forgiveness Paid Date 2020-12-04

Date of last update: 10 Mar 2025

Sources: New York Secretary of State