Search icon

YCD MULTIMEDIA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: YCD MULTIMEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2008 (17 years ago)
Entity Number: 3641220
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 119 WEST 24TH ST., 4TH FLOOR, NY, NY, United States, 10011

Chief Executive Officer

Name Role Address
SAM LOSAR Chief Executive Officer 119 WEST 24TH ST., 4TH FLOOR, NY, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SAM LOSAR DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
undefined603417339
State:
WASHINGTON
WASHINGTON profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
IDO AVIRAM
User ID:
P2611052

Commercial and government entity program

CAGE number:
90TX0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-22
CAGE Expiration:
2029-05-03
SAM Expiration:
2025-04-22

Contact Information

POC:
IDO AVIRAM

Immediate Level Owner

Vendor Certified:
2024-04-24
CAGE number:
5396A
Company Name:
Y.C.D. MULTIMEDIA LTD

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 178 IVY HILL CRESCENT, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-05-21 Address 119 WEST 24TH ST., 4TH FLOOR, NY, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-03-30 2025-05-21 Address 119 WEST 24TH ST., 4TH FLOOR, NY, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-03-30 2025-05-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521003826 2025-05-21 BIENNIAL STATEMENT 2025-05-21
200330060082 2020-03-30 BIENNIAL STATEMENT 2020-03-01
SR-49391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181019000329 2018-10-19 CERTIFICATE OF CHANGE 2018-10-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124M21P0036
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24595.00
Base And Exercised Options Value:
24595.00
Base And All Options Value:
24595.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-06-25
Description:
VIDEO WALL SOFTWARE
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
125595.00
Total Face Value Of Loan:
125595.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$125,595
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,210.29
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $125,595

Court Cases

Court Case Summary

Filing Date:
2009-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
YCD MULTIMEDIA, INC.
Party Role:
Plaintiff
Party Name:
INTEGRATED MEDIA SYSTEM,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State