Search icon

MANGAREL MEDIA, INC.

Company Details

Name: MANGAREL MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104964
ZIP code: 60601
County: New York
Place of Formation: New York
Address: 161 N CLARK STREET STE 4300, CHICAGO, IL, United States, 60601
Principal Address: 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BRYAN CAVE LLP DOS Process Agent 161 N CLARK STREET STE 4300, CHICAGO, IL, United States, 60601

Chief Executive Officer

Name Role Address
ALAIN BAUME Chief Executive Officer 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10033

Filings

Filing Number Date Filed Type Effective Date
200331060353 2020-03-31 BIENNIAL STATEMENT 2019-06-01
110609000872 2011-06-09 CERTIFICATE OF INCORPORATION 2011-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7192167710 2020-05-01 0202 PPP 555 Madison Ave 21st Floor, New York, NY, 10022
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39440.64
Forgiveness Paid Date 2020-12-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State