Search icon

PROMEDIACORP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROMEDIACORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2011 (14 years ago)
Entity Number: 4162973
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 100 RIVERSIDE BLVD, 9H, NEW YORK, NY, United States, 10069
Principal Address: 100 RIVERISDE BLVD, 9H, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVI WILENSKY Chief Executive Officer 100 RIVERISDE BLVD, 9H, NEW YORK, NY, United States, 10069

DOS Process Agent

Name Role Address
PROMEDIACORP, INC. DOS Process Agent 100 RIVERSIDE BLVD, 9H, NEW YORK, NY, United States, 10069

Form 5500 Series

Employer Identification Number (EIN):
453772867
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-02 2019-11-04 Address 100 RIVERISDE BLVD, 9H, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2013-12-23 2017-11-02 Address 95 MORTON STREET 7N, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2013-12-23 2017-11-02 Address 95 MORTON STREET SUITE 7N, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2012-10-15 2017-11-02 Address 95 MORTON STREET SUITE 7N, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-11-08 2012-10-15 Address 637 W 27TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104061184 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006535 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007116 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131223006153 2013-12-23 BIENNIAL STATEMENT 2013-11-01
121015000279 2012-10-15 CERTIFICATE OF CHANGE 2012-10-15

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
4680.00
Total Face Value Of Loan:
4680.00
Date:
2020-06-01
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:
4819.00
Total Face Value Of Loan:
4819.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4680
Current Approval Amount:
4680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4691.8
Date Approved:
2020-05-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4819
Current Approval Amount:
4819
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4889.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State