Search icon

INNOVATION4MEDIA, INC.

Company Details

Name: INNOVATION4MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2008 (17 years ago)
Entity Number: 3693539
ZIP code: 12207
County: Dutchess
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 286 RIVER ROAD, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK FUERST Chief Executive Officer 286 RIVER RD, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 286 RIVER RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 286 RIVER RD, PO BOX 810, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2020-07-30 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-07-27 2024-08-15 Address 286 RIVER RD, PO BOX 810, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2016-07-27 2020-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-08-23 2016-07-27 Address PO BOX 810, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2010-08-23 2016-07-27 Address MARK FUERST, PO BOX 810, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2008-07-08 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-08 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-07-08 2010-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815003226 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220714001976 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200730060201 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180723006223 2018-07-23 BIENNIAL STATEMENT 2018-07-01
160727002007 2016-07-27 BIENNIAL STATEMENT 2016-07-01
100823002368 2010-08-23 BIENNIAL STATEMENT 2010-07-01
080708000437 2008-07-08 CERTIFICATE OF INCORPORATION 2008-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9179708609 2021-03-25 0202 PPP 286 River Rd, Rhinebeck, NY, 12572-1943
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9312
Loan Approval Amount (current) 9312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-1943
Project Congressional District NY-18
Number of Employees 2
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State