Search icon

GG MEDIA LLC

Company Details

Name: GG MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2008 (17 years ago)
Entity Number: 3626905
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 3 Wincoma Dr, Halesite, NY, United States, 11743

DOS Process Agent

Name Role Address
GG MEDIA LLC DOS Process Agent 3 Wincoma Dr, Halesite, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
210721002754 2021-07-21 BIENNIAL STATEMENT 2021-07-21
181031006173 2018-10-31 BIENNIAL STATEMENT 2018-02-01
140226006188 2014-02-26 BIENNIAL STATEMENT 2014-02-01
120306002112 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100318002868 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080505000313 2008-05-05 CERTIFICATE OF PUBLICATION 2008-05-05
080204000868 2008-02-04 ARTICLES OF ORGANIZATION 2008-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1912917407 2020-05-05 0202 PPP 91 5TH AVE FL 7, NEW YORK, NY, 10003-3039
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42240
Loan Approval Amount (current) 42240
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 NEW YORK, NEW YORK, NY, 10003-3039
Project Congressional District NY-10
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37851.94
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State