Search icon

NATIONAL HEALTH MEDIA LLC

Company Details

Name: NATIONAL HEALTH MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2008 (16 years ago)
Entity Number: 3741901
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3880 VETERANS HGY #201, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3880 VETERANS HGY #201, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
201104060989 2020-11-04 BIENNIAL STATEMENT 2020-11-01
161107006409 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141103007112 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121120006298 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101104002999 2010-11-04 BIENNIAL STATEMENT 2010-11-01
091013000252 2009-10-13 CERTIFICATE OF PUBLICATION 2009-10-13
081112000616 2008-11-12 ARTICLES OF ORGANIZATION 2008-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7747447204 2020-04-28 0235 PPP 3880 VETERANS MEMORIAL HWY STE 201, BOHEMIA, NY, 11716
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21047.92
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State