Search icon

MEDIA PROS OF W.N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDIA PROS OF W.N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2009 (16 years ago)
Entity Number: 3887118
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 21 PRINCETON PL, STE 200, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 PRINCETON PL, STE 200, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
MATTHEW DOBMEIER Chief Executive Officer 21 PRINCETON PL, STE 200, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
271480607
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-30 2017-12-01 Address 21 PRINCETON PL, STE 200, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2012-01-03 2014-01-30 Address 40 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2012-01-03 2014-01-30 Address 40 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2009-12-09 2014-01-30 Address 353 SOUTH PARK PLACE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204060002 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171201006525 2017-12-01 BIENNIAL STATEMENT 2017-12-01
171018006251 2017-10-18 BIENNIAL STATEMENT 2015-12-01
140130002374 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120103002835 2012-01-03 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46382.00
Total Face Value Of Loan:
46382.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$46,382
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,606.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $37,460
Utilities: $1,130
Mortgage Interest: $0
Rent: $7,792
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State