Search icon

PSP MEDIA, INC.

Company Details

Name: PSP MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2008 (17 years ago)
Entity Number: 3694335
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 425 EAST 13TH STREET, 6C, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 80

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 EAST 13TH STREET, 6C, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
PHILIP PROVOST Chief Executive Officer 425 EAST 13TH STREET, 6C, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2012-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-09 2012-06-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-09 2010-08-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210930001952 2021-09-30 BIENNIAL STATEMENT 2021-09-30
SR-98688 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120604000965 2012-06-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-04
100806002515 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080709000715 2008-07-09 CERTIFICATE OF INCORPORATION 2008-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2934668504 2021-02-22 0202 PPS 425 E 13th St Apt 6C, New York, NY, 10009-3594
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46817
Loan Approval Amount (current) 46817
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 New York, NEW YORK, NY, 10009-3594
Project Congressional District NY-12
Number of Employees 8
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47124.15
Forgiveness Paid Date 2021-10-25
3707887106 2020-04-12 0202 PPP 425 E 13TH ST STE 6C, NEW YORK, NY, 10009
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50167
Loan Approval Amount (current) 50167
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 NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50694.14
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State