Search icon

CONCEPT MEDIA PARTNERS, INC.

Company Details

Name: CONCEPT MEDIA PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2009 (16 years ago)
Entity Number: 3855429
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 3 ADAMS FARM ROAD, KATONAH, NY, United States, 10536
Principal Address: 3 ADAMS FARM RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCEPT MEDIA PARTNERS, INC. 401(K) PLAN 2022 270960631 2023-08-23 CONCEPT MEDIA PARTNERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9147670032
Plan sponsor’s address #307 108 VILLAGE SQUARE, SOMERS, NY, 10589

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing KAREN CAPALBO
CONCEPT MEDIA PARTNERS, INC. 401(K) PLAN 2022 270960631 2023-09-14 CONCEPT MEDIA PARTNERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9147670032
Plan sponsor’s address #307 108 VILLAGE SQUARE, SOMERS, NY, 10589
CONCEPT MEDIA PARTNERS, INC. 401(K) PLAN 2021 270960631 2022-10-13 CONCEPT MEDIA PARTNERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9147670032
Plan sponsor’s address #307 108 VILLAGE SQUARE, SOMERS, NY, 10589
CONCEPT MEDIA PARTNERS, INC. 401(K) PLAN 2020 270960631 2021-07-13 CONCEPT MEDIA PARTNERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9147670032
Plan sponsor’s address # 307 108 VILLAGE SQUARE, SOMERS, NY, 10589
CONCEPT MEDIA PARTNERS, INC. 401(K) PLAN 2019 270960631 2020-10-15 CONCEPT MEDIA PARTNERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9147670032
Plan sponsor’s address # 307 108 VILLAGE SQUARE, SOMERS, NY, 10589
CONCEPT MEDIA PARTNERS, INC. 401(K) PLAN 2018 270960631 2019-07-11 CONCEPT MEDIA PARTNERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9147670032
Plan sponsor’s address # 307 108 VILLAGE SQUARE, SOMERS, NY, 10589
CONCEPT MEDIA PARTNERS, INC. 401(K) PLAN 2017 270960631 2018-09-05 CONCEPT MEDIA PARTNERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9147670032
Plan sponsor’s address # 307 108 VILLAGE SQUARE, SOMERS, NY, 10589
CONCEPT MEDIA PARTNERS, INC. 401(K) PLAN 2016 270960631 2017-04-10 CONCEPT MEDIA PARTNERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9147670032
Plan sponsor’s address # 307 108 VILLAGE SQUARE, SOMERS, NY, 10589

Chief Executive Officer

Name Role Address
KAREN CAPALBO Chief Executive Officer 3 ADAMS FARM RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
KAREN CAPALBO DOS Process Agent 3 ADAMS FARM ROAD, KATONAH, NY, United States, 10536

Filings

Filing Number Date Filed Type Effective Date
130924002454 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111013002805 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090914000056 2009-09-14 CERTIFICATE OF INCORPORATION 2009-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4916508410 2021-02-07 0202 PPS 521 Heritage Hls Unit A, Somers, NY, 10589-4131
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
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 Somers, WESTCHESTER, NY, 10589-4131
Project Congressional District NY-17
Number of Employees 2
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41289.07
Forgiveness Paid Date 2021-10-27
2166717702 2020-05-01 0202 PPP 108 Village Square 307, SOMERS, NY, 10589
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40910
Loan Approval Amount (current) 40910
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 SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41266.37
Forgiveness Paid Date 2021-03-18

Date of last update: 10 Mar 2025

Sources: New York Secretary of State