Search icon

MEDIA PARTNERS CAPITAL INC.

Company Details

Name: MEDIA PARTNERS CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2007 (17 years ago)
Entity Number: 3609770
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: P.O. BOX 7005, HICKSVILLE, NY, United States, 11801
Principal Address: 38 W, 32ND STREET, SUITE 300, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARANJIT S THIND Chief Executive Officer 38 W, 32ND STREET, SUITE 300, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BHUPINDER KAUR DOS Process Agent P.O. BOX 7005, HICKSVILLE, NY, United States, 11801

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DG99X6M8JYA7
CAGE Code:
9AWV2
UEI Expiration Date:
2023-05-18

Business Information

Activation Date:
2022-06-01
Initial Registration Date:
2022-05-02

History

Start date End date Type Value
2019-05-22 2020-03-17 Address 498 MARK LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2019-05-22 2020-03-17 Address 190 HEMPSTEAD TPKE., SUITE 306, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2019-05-22 2020-03-17 Address 498 MARK LANE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2016-10-04 2019-05-22 Address 498 MARK LANE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2016-10-04 2019-05-22 Address 498 MARK LANE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200317060266 2020-03-17 BIENNIAL STATEMENT 2019-12-01
190522060234 2019-05-22 BIENNIAL STATEMENT 2017-12-01
161004006323 2016-10-04 BIENNIAL STATEMENT 2015-12-01
150402002032 2015-04-02 BIENNIAL STATEMENT 2013-12-01
150326000507 2015-03-26 CERTIFICATE OF AMENDMENT 2015-03-26

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State