Search icon

BOWEN MEDIA, INC.

Company Details

Name: BOWEN MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2008 (17 years ago)
Entity Number: 3693112
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 5 New Woods Rd, 666 OLD COUNTRY ROAD, SUITE 10, Glen Cove, NY, United States, 11542
Principal Address: C/O RICHMAN & LEVINE, P.C., 666 OLD COUNTRY ROAD, SUITE 10, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOWEN MEDIA, INC. 401(K) P/S PLAN 2017 262977075 2018-02-15 BOWEN MEDIA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5163083539
Plan sponsor’s address 250 FULTON AVE STE G, SUITE G, NEW HYDE PARK, NY, 11040

Plan administrator’s name and address

Administrator’s EIN 262977075
Plan administrator’s name BOWEN MEDIA, INC.
Plan administrator’s address 250 FULTON AVE STE G, SUITE G, NEW HYDE PARK, NY, 11040
Administrator’s telephone number 5163083539

Signature of

Role Plan administrator
Date 2018-02-15
Name of individual signing NATALIE BOWEN
BOWEN MEDIA, INC. 401(K) P/S PLAN 2017 262977075 2018-04-09 BOWEN MEDIA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5163083539
Plan sponsor’s address 250 FULTON AVE STE G, SUITE G, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing DANIEL BOWEN

DOS Process Agent

Name Role Address
BOWEN MEDIA, INC. DOS Process Agent 5 New Woods Rd, 666 OLD COUNTRY ROAD, SUITE 10, Glen Cove, NY, United States, 11542

Chief Executive Officer

Name Role Address
DANIEL BOWEN Chief Executive Officer C/O RICHMAN & LEVINE, P.C., 666 OLD COUNTRY ROAD, SUITE 10, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-10-10 2023-10-10 Address C/O RICHMAN & LEVINE, P.C., 666 OLD COUNTRY ROAD, SUITE 10, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2020-03-10 2023-10-10 Address C/O RICHMAN & LEVINE, P.C., 666 OLD COUNTRY ROAD, SUITE 10, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2020-03-10 2023-10-10 Address C/O RICHMAN & LEVINE, P.C., 666 OLD COUNTRY ROAD, SUITE 10, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2014-12-22 2020-03-10 Address 39 KENNY AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2014-12-22 2020-03-10 Address 55 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2014-12-22 2020-03-10 Address 55 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-07-07 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2008-07-07 2014-12-22 Address 39 KENNY AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010002611 2023-10-10 BIENNIAL STATEMENT 2022-07-01
200310060304 2020-03-10 BIENNIAL STATEMENT 2018-07-01
141222002004 2014-12-22 BIENNIAL STATEMENT 2014-07-01
080707000460 2008-07-07 CERTIFICATE OF INCORPORATION 2008-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1754127704 2020-05-01 0235 PPP 250 FULTON AVE STE G, GARDEN CITY PARK, NY, 11040
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132580
Loan Approval Amount (current) 132580
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 70
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134016.43
Forgiveness Paid Date 2021-06-04
6100718508 2021-03-02 0235 PPS 183 Mineola Blvd, Mineola, NY, 11501-2556
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127250
Loan Approval Amount (current) 127250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2556
Project Congressional District NY-03
Number of Employees 11
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128077.9
Forgiveness Paid Date 2021-10-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State