Search icon

M3 MEDIA GROUP, LLC

Company Details

Name: M3 MEDIA GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2008 (17 years ago)
Entity Number: 3611165
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 120 WINDMILL LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
M3 MEDIA GROUP, LLC DOS Process Agent 120 WINDMILL LANE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2014-06-16 2024-01-02 Address 120 WINDMILL LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2008-01-02 2014-06-16 Address ATT: DAVID DUBIN, ESQ., PO BOX 9398, RIVERHEAD, NY, 11901, 9398, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006985 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220217003836 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200116060444 2020-01-16 BIENNIAL STATEMENT 2020-01-01
180116006081 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160125006129 2016-01-25 BIENNIAL STATEMENT 2016-01-01
140616006627 2014-06-16 BIENNIAL STATEMENT 2014-01-01
120823001134 2012-08-23 CERTIFICATE OF AMENDMENT 2012-08-23
120821002362 2012-08-21 BIENNIAL STATEMENT 2012-01-01
080303000342 2008-03-03 CERTIFICATE OF PUBLICATION 2008-03-03
080102000339 2008-01-02 ARTICLES OF ORGANIZATION 2008-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1317458500 2021-02-18 0235 PPS 91 Bridies Path, Southampton, NY, 11968-1607
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80857
Loan Approval Amount (current) 80857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1607
Project Congressional District NY-01
Number of Employees 4
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81530.44
Forgiveness Paid Date 2021-12-21
8528317009 2020-04-08 0235 PPP 120 windmill lane, SOUTHAMPTON, NY, 11969-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95713
Loan Approval Amount (current) 95713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96608.98
Forgiveness Paid Date 2021-03-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State