Search icon

RIOT NEW MEDIA GROUP, INC.

Company Details

Name: RIOT NEW MEDIA GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2012 (13 years ago)
Entity Number: 4255593
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1737 NE Alberta Street, Suite 202, Portland, OR, United States, 97211

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY O'NEAL Chief Executive Officer 1737 NE ALBERTA STREET, SUITE 202, PORTLAND, OR, United States, 97211

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 1737 NE ALBERTA STREET, SUITE 202, PORTLAND, OR, 97211, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-19 Address 147 PRINCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-01-18 2024-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-01-18 2024-06-19 Address 147 PRINCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-01-18 2024-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-06-17 2023-01-18 Address 147 PRINCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-06-17 2023-01-18 Address 147 PRINCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-06-03 2016-06-17 Address 616 EAST 18TH STREET, SUITE 2M, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2014-06-03 2016-06-17 Address 616 EAST 18TH STREET, SUITE 2M, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2014-06-03 2016-06-17 Address 616 EAST 18TH STREET, SUITE 2M, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240619001217 2024-06-19 BIENNIAL STATEMENT 2024-06-19
230118000497 2023-01-17 CERTIFICATE OF CHANGE BY ENTITY 2023-01-17
200602061503 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180626006340 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160617006381 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140603006874 2014-06-03 BIENNIAL STATEMENT 2014-06-01
140602000162 2014-06-02 CERTIFICATE OF AMENDMENT 2014-06-02
120607000788 2012-06-07 APPLICATION OF AUTHORITY 2012-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7044037203 2020-04-28 0202 PPP 147 Prince Street, Brooklyn, NY, 11201
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213607
Loan Approval Amount (current) 213607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215497.28
Forgiveness Paid Date 2021-03-31

Date of last update: 19 Feb 2025

Sources: New York Secretary of State