Search icon

MAX YOUR MEDIA, INC.

Company Details

Name: MAX YOUR MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2010 (14 years ago)
Entity Number: 4002574
ZIP code: 10968
County: Rockland
Place of Formation: New York
Address: 210 ERIE COURT, PIERMONT, NY, United States, 10968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAX YOUR MEDIA, INC. DOS Process Agent 210 ERIE COURT, PIERMONT, NY, United States, 10968

Chief Executive Officer

Name Role Address
MICHELE WALDMAN SILVERMAN Chief Executive Officer 25 ROLLING WOODS COURT, PO BOX 1001, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 25 ROLLING WOODS COURT, PO BOX 1001, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-05-06 Address 210 ERIE COURT, PIERMONT, NY, 10968, USA (Type of address: Service of Process)
2018-10-02 2024-05-06 Address 25 ROLLING WOODS COURT, PO BOX 1001, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2016-10-03 2020-10-05 Address 210 ERIE CT, PIERMONT, NY, 10968, 1098, USA (Type of address: Service of Process)
2013-01-03 2018-10-02 Address 210 ERIE COURT, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)
2010-10-01 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-01 2016-10-03 Address 210 ERIE COURT, PIERMONT, NY, 10968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506004318 2024-05-06 BIENNIAL STATEMENT 2024-05-06
201005062010 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002007482 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007450 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007403 2014-10-01 BIENNIAL STATEMENT 2014-10-01
130103006321 2013-01-03 BIENNIAL STATEMENT 2012-10-01
101001000720 2010-10-01 CERTIFICATE OF INCORPORATION 2010-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748077700 2020-05-01 0202 PPP 210 ERIE CT, PIERMONT, NY, 10968
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
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 PIERMONT, ROCKLAND, NY, 10968-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
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 11413.2
Forgiveness Paid Date 2021-05-05
6913668503 2021-03-04 0235 PPS 25 Rolling Woods Court, WAINSCOTT, NY, 11975
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
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 N
Business Age Description Existing or more than 2 years old
Project Address WAINSCOTT, SUFFOLK, NY, 11975
Project Congressional District NY-01
Number of Employees 1
NAICS code 541810
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 11363.68
Forgiveness Paid Date 2021-09-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State