Search icon

MEDIA SOLSTICE LLC

Company Details

Name: MEDIA SOLSTICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2012 (13 years ago)
Entity Number: 4247507
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 158 Pike Street, Suite 5, Port Jervis, NY, United States, 12771

DOS Process Agent

Name Role Address
MEDIA SOLSTICE, LLC DOS Process Agent 158 Pike Street, Suite 5, Port Jervis, NY, United States, 12771

History

Start date End date Type Value
2012-05-18 2024-02-02 Address 68 HUDSON STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003802 2024-02-02 BIENNIAL STATEMENT 2024-02-02
120814000042 2012-08-14 CERTIFICATE OF PUBLICATION 2012-08-14
120518000469 2012-05-18 ARTICLES OF ORGANIZATION 2012-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458437701 2020-05-01 0202 PPP 158 PIKE STREET SUITE 5, PORT JERVIS, NY, 12771
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72170
Loan Approval Amount (current) 72170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PORT JERVIS, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72725.61
Forgiveness Paid Date 2021-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State