Search icon

FONTANAROSA MEDIA GROUP, INC.

Headquarter

Company Details

Name: FONTANAROSA MEDIA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2008 (17 years ago)
Entity Number: 3631382
ZIP code: 14301
County: New York
Place of Formation: New York
Address: 730 MAIN ST, STE 200, NIAGARA FALLS, NY, United States, 14301
Principal Address: 414 E 10TH ST, APT 1E, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODNEY A. GROVE, ESQ DOS Process Agent 730 MAIN ST, STE 200, NIAGARA FALLS, NY, United States, 14301

Chief Executive Officer

Name Role Address
DAVID G FONTANAROSA Chief Executive Officer 414 E 10TH ST, APT 1E, NEW YORK, NY, United States, 10009

Links between entities

Type:
Headquarter of
Company Number:
0960491
State:
CONNECTICUT

History

Start date End date Type Value
2010-03-24 2014-04-23 Address 414 E 10TH ST, APT 1E, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2008-02-13 2010-03-24 Address 2423 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002368 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120404002337 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100324002665 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080213000780 2008-02-13 CERTIFICATE OF INCORPORATION 2008-02-13

USAspending Awards / Financial Assistance

Date:
2021-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-07-28
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:
78500.00
Total Face Value Of Loan:
78500.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18936.99
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18960.1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State