Search icon

HUMAN RELATIONS MEDIA CENTER, INC.

Company Details

Name: HUMAN RELATIONS MEDIA CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1975 (50 years ago)
Entity Number: 360997
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 59 KENSICO DRIVE, MOUNT KISCO, NY, United States, 10549
Principal Address: Meghan Cleiman, 59 KENSICO DR, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H8WUY2CG9NF3 2024-08-20 59 KENISCO DRIVE, MOUNT KISCO, NY, 10549, 1009, USA 59 KENSICO DR, MOUNT KISCO, NY, 10549, USA

Business Information

URL www.hrmvideo.com
Division Name HUMAN RELATIONS MEDIA CENTER,
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-08-23
Initial Registration Date 2022-10-18
Entity Start Date 1975-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELAINE NAPOLITANO
Address 59 KENSICO DR, MT KISCO, NY, 10549, USA
Government Business
Title PRIMARY POC
Name ELAINE NAPOLITANO
Address 59 KENSICO DR, MT KISCO, NY, 10549, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1K5Q4 Active Non-Manufacturer 1999-05-18 2024-07-01 2029-07-01 2025-06-27

Contact Information

POC ELAINE NAPOLITANO
Phone +1 914-666-9151
Fax +1 914-244-0485
Address 59 KENISCO DRIVE, MOUNT KISCO, NY, 10549 1009, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUMAN RELATIONS MEDIA CENTER, INC. 401(K) PLAN 2023 132803594 2024-07-29 HUMAN RELATIONS MEDIA CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 9146669151
Plan sponsor’s address 334 ROUTE 202, UNIT 315, SOMERS, NY, 10589

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing MEGHAN CLEIMAN
HUMAN RELATIONS MEDIA CENTER, INC. 401(K) PLAN 2022 132803594 2023-08-30 HUMAN RELATIONS MEDIA CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 9146669151
Plan sponsor’s address 334 ROUTE 202, UNIT 315, SOMERS, NY, 10589

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing MEGHAN CLEIMAN
HUMAN RELATIONS MEDIA CENTER, INC. 401(K) PLAN 2021 132803594 2022-07-29 HUMAN RELATIONS MEDIA CENTER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 9146669151
Plan sponsor’s address 59 KENSICO DRIVE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing MEGHAN CLEIMAN
HUMAN RELATIONS MEDIA CENTER, INC. 401(K) PLAN 2020 132803594 2021-10-02 HUMAN RELATIONS MEDIA CENTER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 9146669151
Plan sponsor’s address 59 KENSICO DRIVE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing MEGHAN CLEIMAN
HUMAN RELATIONS MEDIA CENTER, INC. 401(K) PLAN 2019 132803594 2020-09-28 HUMAN RELATIONS MEDIA CENTER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 9146669151
Plan sponsor’s address 59 KENSICO DRIVE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing MEGHAN CLEIMAN
HUMAN RELATIONS MEDIA CENTER, INC. 401(K) PLAN 2018 132803594 2019-07-17 HUMAN RELATIONS MEDIA CENTER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 9146669151
Plan sponsor’s address 59 KENSICO DRIVE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing MEGHAN CLEIMAN
HUMAN RELATIONS MEDIA CENTER, INC. 401(K) PLAN 2017 132803594 2018-09-28 HUMAN RELATIONS MEDIA CENTER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 9146669151
Plan sponsor’s address 59 KENSICO DRIVE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing MEGHAN CLEIMAN
HUMAN RELATIONS MEDIA CENTER, INC. 401(K) PLAN 2016 132803594 2017-07-24 HUMAN RELATIONS MEDIA CENTER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 9146669151
Plan sponsor’s address 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing YAIR KADMON
HUMAN RELATIONS MEDIA CENTER, INC. 401(K) PLAN 2015 132803594 2016-10-03 HUMAN RELATIONS MEDIA CENTER, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 9146669151
Plan sponsor’s address 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing YAIR KADMON
HUMAN RELATIONS MEDIA CENTER, INC. 401(K) PLAN 2014 132803594 2015-06-30 HUMAN RELATIONS MEDIA CENTER, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 9146669151
Plan sponsor’s address 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing YAIR KADMON

Agent

Name Role Address
meghan cleiman, ceo Agent 59 KENSICO DRIVE, MOUNT KISCO, NY, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 KENSICO DRIVE, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
MEGHAN CLEIMAN Chief Executive Officer 59 KENSICO DR, MT. KISCO, NY, United States, 10549

History

Start date End date Type Value
2022-03-14 2022-03-14 Address 41 KENSICO DR, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2022-03-14 2022-03-14 Address 59 KENSICO DR, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2022-03-11 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2019-10-07 2022-03-14 Address 59 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Registered Agent)
2019-10-07 2022-03-14 Address 59 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2005-10-28 2019-10-07 Address (Type of address: Registered Agent)
2005-10-28 2019-10-07 Address 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2000-08-02 2005-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-08-02 2005-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-22 2022-03-14 Address 41 KENSICO DR, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220314002596 2022-03-11 CERTIFICATE OF CHANGE BY ENTITY 2022-03-11
220311001705 2022-03-11 BIENNIAL STATEMENT 2021-01-01
191007000113 2019-10-07 CERTIFICATE OF CHANGE 2019-10-07
20051201018 2005-12-01 ASSUMED NAME CORP INITIAL FILING 2005-12-01
051028000094 2005-10-28 CERTIFICATE OF CHANGE 2005-10-28
030220002769 2003-02-20 BIENNIAL STATEMENT 2003-01-01
010207002497 2001-02-07 BIENNIAL STATEMENT 2001-01-01
000802000013 2000-08-02 CERTIFICATE OF CHANGE 2000-08-02
000622002179 2000-06-22 BIENNIAL STATEMENT 1999-01-01
970717002136 1997-07-17 BIENNIAL STATEMENT 1997-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSI241200811807P 2008-04-10 2008-05-10 2008-05-10
Unique Award Key CONT_AWD_HHSI241200811807P_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Recipient Details

Recipient HUMAN RELATIONS MEDIA CENTER, INC
UEI GVKBBDFKTKB7
Legacy DUNS 087079117
Recipient Address UNITED STATES, 41 KENSICO DR, MOUNT KISCO, 105491003
PO AWARD V657P89044 2008-02-12 2008-02-22 2008-02-22
Unique Award Key CONT_AWD_V657P89044_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title THE TEN SIGNS OF RELATIONSHIP ABUSE (VHS)
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient HUMAN RELATIONS MEDIA CENTER, INC
UEI GVKBBDFKTKB7
Legacy DUNS 087079117
Recipient Address UNITED STATES, 41 KENSICO DR, MOUNT KISCO, 105491003
PO AWARD V589O88257 2007-12-17 2007-12-27 2007-12-27
Unique Award Key CONT_AWD_V589O88257_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SEXUAL HARRASEMENT VIDEO 7TH GRADE THRU COLLAGE. X
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient HUMAN RELATIONS MEDIA CENTER, INC
UEI GVKBBDFKTKB7
Legacy DUNS 087079117
Recipient Address UNITED STATES, 41 KENSICO DR, MOUNT KISCO, 105491003
PURCHASE ORDER AWARD W9124M09P0940 2009-09-25 2009-10-25 2009-10-25
Unique Award Key CONT_AWD_W9124M09P0940_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4674.78
Current Award Amount 4674.78
Potential Award Amount 4674.78

Description

Title GATEWAY DRUGS AND BEYOND
NAICS Code 511130: BOOK PUBLISHERS
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient HUMAN RELATIONS MEDIA CENTER, INC
UEI GVKBBDFKTKB7
Legacy DUNS 087079117
Recipient Address UNITED STATES, 41 KENSICO DR, MOUNT KISCO, WESTCHESTER, NEW YORK, 105491003
PO AWARD HHSI241201002642P 2010-09-22 2010-10-22 2010-10-22
Unique Award Key CONT_AWD_HHSI241201002642P_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title TAS::75 0390::TAS HUMAN SERVICES PATIENT EDUCATION DVD'S
NAICS Code 511130: BOOK PUBLISHERS
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient HUMAN RELATIONS MEDIA CENTER, INC
UEI GVKBBDFKTKB7
Legacy DUNS 087079117
Recipient Address UNITED STATES, 41 KENSICO DR, MOUNT KISCO, 105491003

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7063958504 2021-03-05 0202 PPP 59 Kensico Dr, Mount Kisco, NY, 10549-1009
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107322
Loan Approval Amount (current) 107322
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-1009
Project Congressional District NY-17
Number of Employees 6
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107923.84
Forgiveness Paid Date 2021-10-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2924606 HUMAN RELATIONS MEDIA CENTER, INC. - H8WUY2CG9NF3 59 KENISCO DRIVE, MOUNT KISCO, NY, 10549-1009
Capabilities Statement Link -
Phone Number 914-666-9151
Fax Number 914-244-0485
E-mail Address enapolitano@hrmvideo.com
WWW Page www.hrmvideo.com
E-Commerce Website -
Contact Person ELAINE NAPOLITANO
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 1K5Q4
Year Established 1975
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611710
NAICS Code's Description Educational Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State