Search icon

IMPACTO LATIN NEWS, INC.

Company Details

Name: IMPACTO LATIN NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760593
ZIP code: 85261
County: New York
Place of Formation: New York
Activity Description: Media Buying Advertising Agency, Publisher Print and Online
Address: P.O. Box 5316, Scottsdale, AZ, United States, 85261
Principal Address: 5 PENNSYLVANIA PLAZA, 23RD FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-807-0400

Website http://www.impactodigitalmedia.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL SMITH Chief Executive Officer 5 PENNSYLVANIA PLAZA, 23RD FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
IMPACTO LATIN NEWS, INC. DOS Process Agent P.O. Box 5316, Scottsdale, AZ, United States, 85261

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 5 PENNSYLVANIA PLAZA, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-01 2025-01-06 Address P.O. Box 5316, Scottsdale, AZ, 85261, USA (Type of address: Service of Process)
2024-06-01 2025-01-06 Address 5 PENNSYLVANIA PLAZA, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-01 2024-06-01 Address 5 PENNSYLVANIA PLAZA, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-22 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106005687 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240601036098 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220505004277 2022-05-05 BIENNIAL STATEMENT 2021-01-01
190108060624 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103006413 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130108007153 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110620002519 2011-06-20 BIENNIAL STATEMENT 2011-01-01
090108000259 2009-01-08 CERTIFICATE OF INCORPORATION 2009-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170687310 2020-04-30 0202 PPP 5 PENN PLZ FL 19, NEW YORK, NY, 10001-1738
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-1738
Project Congressional District NY-12
Number of Employees 8
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8194.9
Forgiveness Paid Date 2021-03-11
8807928602 2021-03-25 0202 PPS 5 Penn Plz Fl 19, New York, NY, 10001-1738
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22958
Loan Approval Amount (current) 22958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-1738
Project Congressional District NY-12
Number of Employees 3
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23142.29
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300475 Copyright 2023-01-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-19
Termination Date 2023-05-12
Section 0101
Status Terminated

Parties

Name SADOWSKI
Role Plaintiff
Name IMPACTO LATIN NEWS, INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State