Search icon

MEDIA STAFFING INC.

Company Details

Name: MEDIA STAFFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2011 (13 years ago)
Entity Number: 4174413
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 654 Derby Ave, WOODMERE, NY, United States, 11598
Principal Address: Joseph Kaufman, 654 Derby Ave, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 654 Derby Ave, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
JOSEPH KAUFMAN Chief Executive Officer 654 DERBY AVE, WOODMERE, NY, United States, 11598

Form 5500 Series

Employer Identification Number (EIN):
454493246
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
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
2024-11-14 2024-11-14 Address 102 BISHOP PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2018-05-14 2024-11-14 Address 102 BISHOP PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2016-12-14 2018-05-14 Address 1 WEST 34TH STREET STE 703, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-06-22 2016-12-14 Address 358 5TH AVENUE, SUITE 302, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-12-08 2016-06-22 Address 63-109 SAUNDERS ST APT. C3, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114002943 2024-11-14 BIENNIAL STATEMENT 2024-11-14
211123001192 2021-11-23 BIENNIAL STATEMENT 2021-11-23
180514000477 2018-05-14 CERTIFICATE OF CHANGE 2018-05-14
161214000169 2016-12-14 CERTIFICATE OF CHANGE 2016-12-14
160622000754 2016-06-22 CERTIFICATE OF CHANGE 2016-06-22

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
90967.00
Total Face Value Of Loan:
90967.00
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:
90782.00
Total Face Value Of Loan:
90782.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90782
Current Approval Amount:
90782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91622.24
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90967
Current Approval Amount:
90967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91521.7

Date of last update: 26 Mar 2025

Sources: New York Secretary of State