Search icon

VERDI BOY MEDIA GROUP LLC

Company Details

Name: VERDI BOY MEDIA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2009 (16 years ago)
Entity Number: 3830578
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 50 DOGWOOD ROAD, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 DOGWOOD ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Filings

Filing Number Date Filed Type Effective Date
170724006025 2017-07-24 BIENNIAL STATEMENT 2017-07-01
130709006362 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110719003119 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090910000495 2009-09-10 CERTIFICATE OF PUBLICATION 2009-09-10
090713000126 2009-07-13 CERTIFICATE OF AMENDMENT 2009-07-13
090707000281 2009-07-07 ARTICLES OF ORGANIZATION 2009-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8548958507 2021-03-10 0202 PPP 493 Main St Apt 1, Beacon, NY, 12508-3354
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) 8420
Loan Approval Amount (current) 8420
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-3354
Project Congressional District NY-18
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8469.51
Forgiveness Paid Date 2021-10-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State