Search icon

C41 MEDIA CORP.

Company Details

Name: C41 MEDIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2011 (14 years ago)
Entity Number: 4114689
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 15 DIVISION ST 7TH FLR, NEW YORK, NY, United States, 10002

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
C41 MEDIA CORP. 401(K) PLAN 2023 452699633 2024-10-11 C41 MEDIA CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6465534600
Plan sponsor’s address 15 DIVISION STREET. 7TH FL., NEW YORK, NY, 10002
C41 MEDIA CORP. DEFINED BENEFIT PLAN 2023 452699633 2024-10-11 C41 MEDIA CORP. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6465534600
Plan sponsor’s address 15 DIVISION STREET. 7TH FL., NEW YORK, NY, 10002
C41 MEDIA CORP. DEFINED BENEFIT PLAN 2022 452699633 2023-10-12 C41 MEDIA CORP. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6465534600
Plan sponsor’s address 15 DIVISION STREET. 7TH FL., NEW YORK, NY, 10002
C41 MEDIA CORP. 401(K) PLAN 2022 452699633 2023-10-12 C41 MEDIA CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6465534600
Plan sponsor’s address 15 DIVISION STREET. 7TH FL., NEW YORK, NY, 10002
C41 MEDIA CORP. 401(K) PLAN 2021 452699633 2023-10-12 C41 MEDIA CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6465534600
Plan sponsor’s address 15 DIVISION STREET. 7TH FL., NEW YORK, NY, 10002
C41 MEDIA CORP. 401(K) PLAN 2021 452699633 2022-10-13 C41 MEDIA CORP. 6
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6465534600
Plan sponsor’s address 15 DIVISION STREET. 7TH FL., NEW YORK, NY, 10002
C41 MEDIA CORP. DEFINED BENEFIT PLAN 2021 452699633 2022-10-13 C41 MEDIA CORP. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6465534600
Plan sponsor’s address 15 DIVISION STREET. 7TH FL., NEW YORK, NY, 10002
C41 MEDIA CORP. 401(K) PLAN 2020 452699633 2021-10-13 C41 MEDIA CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6465534600
Plan sponsor’s address 15 DIVISION STREET. 7TH FL., NEW YORK, NY, 10002
C41 MEDIA CORP. DEFINED BENEFIT PLAN 2020 452699633 2021-10-13 C41 MEDIA CORP. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6465534600
Plan sponsor’s address 15 DIVISION STREET. 7TH FL., NEW YORK, NY, 10002
C41 MEDIA CORP. DEFINED BENEFIT PLAN 2019 452699633 2020-10-13 C41 MEDIA CORP. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6465534600
Plan sponsor’s address 15 DIVISION STREET. 7TH FL., NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
C41 MEDIA CORP. DOS Process Agent 15 DIVISION ST 7TH FLR, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
PETER SILLEN Chief Executive Officer 15 DIVISION ST 7TH FLR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2011-07-05 2017-11-29 Address 137 EAST 28TH STREET, STE. 5B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703060295 2019-07-03 BIENNIAL STATEMENT 2019-07-01
171129006097 2017-11-29 BIENNIAL STATEMENT 2017-07-01
161202006410 2016-12-02 BIENNIAL STATEMENT 2015-07-01
130827002228 2013-08-27 BIENNIAL STATEMENT 2013-07-01
110705000553 2011-07-05 CERTIFICATE OF INCORPORATION 2011-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8226767009 2020-04-08 0202 PPP 15 DIVISION ST 7TH FL, NEW YORK, NY, 10002-6707
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35677
Loan Approval Amount (current) 35677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-6707
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36106.1
Forgiveness Paid Date 2021-07-14
9095918409 2021-02-14 0202 PPS 15 Division St Fl 7, New York, NY, 10002-6710
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35677
Loan Approval Amount (current) 35677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6710
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36143.24
Forgiveness Paid Date 2022-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State