Search icon

PROVIDE MEDIA, INC.

Company Details

Name: PROVIDE MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4143799
ZIP code: 10965
County: New York
Place of Formation: New York
Address: 16 RAILROAD AVENUE, SUITE 3, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG ROSENFELD DOS Process Agent 16 RAILROAD AVENUE, SUITE 3, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
CRAIG ROSENFELD Chief Executive Officer 16 RAILROAD AVENUE, SUITE 3, PEARL RIVER, NY, United States, 10965

Form 5500 Series

Employer Identification Number (EIN):
453358612
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-10 2019-09-03 Address 15 E CENTRAL AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2013-09-10 2019-09-03 Address 15 E CENTRAL AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
2013-09-10 2019-09-03 Address 15 E CENTRAL AVENUE, PEARL RIVER, NJ, 10965, USA (Type of address: Service of Process)
2011-09-20 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-20 2013-09-10 Address 5 DEER TRAIL, OLD TAPPAN, NJ, 07675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062605 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007297 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130910006156 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110920000342 2011-09-20 CERTIFICATE OF INCORPORATION 2011-09-20

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
97680.00
Total Face Value Of Loan:
97680.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-02
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:
97680.00
Total Face Value Of Loan:
97680.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97680
Current Approval Amount:
97680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98536.22
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97680
Current Approval Amount:
97680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98331.47

Date of last update: 26 Mar 2025

Sources: New York Secretary of State