Search icon

SOURCE MEDIA LLC

Company Details

Name: SOURCE MEDIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4270981
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: ONE STATE STREET, 27TH FLOOR, NEW YORK, NY, United States, 10004

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K7M4NYBUY3M8 2023-01-22 ONE STATE ST PLZ FL 27, NEW YORK, NY, 10004, 1561, USA 1 STATE STREET PLAZA, 27TH FLOOR, NEW YORK, NY, 10004, 1561, USA

Business Information

URL https://www.arizent.com/
Division Name ARIZENT
Division Number SOURCE MED
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-09-08
Initial Registration Date 2004-06-04
Entity Start Date 2002-11-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 322122, 511110, 511120, 511199, 519130, 611430
Product and Service Codes 7610, 7630, R605, U005

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL O'CONNOR
Role SUBSCRIPTION OPERATIONS
Address 1 STATE STREET PLAZA, 27TH FLOOR, NEW YORK, NY, 10004, USA
Title ALTERNATE POC
Name ZIAD SABA
Address 1 STATE STREET PLAZA, 27TH FLOOR, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name MICHAEL O'CONNOR
Role SUBSCRIPTION OPERATIONS
Address 1 STATE STREET PLAZA, 27TH FLOOR, NEW YORK, NY, 10004, USA
Title ALTERNATE POC
Name AMON ABDELRAHMAN
Address 1 STATE STREET PLAZA, 27TH FLOOR, NEW YORK, NY, 10004, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3WKR1 Active Non-Manufacturer 2004-06-04 2024-02-28 2028-12-19 2024-12-14

Contact Information

POC MICHAEL O'CONNOR
Phone +1 212-803-8768
Address 1 STATE STREET PLZ, NEW YORK, NY, 10004 1561, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ARIZENT DOS Process Agent ONE STATE STREET, 27TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2012-07-16 2020-07-08 Address ONE STATE STREET, 27TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220705001920 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200708060405 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702006566 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006463 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709006148 2014-07-09 BIENNIAL STATEMENT 2014-07-01
121002000940 2012-10-02 CERTIFICATE OF PUBLICATION 2012-10-02
120716000199 2012-07-16 APPLICATION OF AUTHORITY 2012-07-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1069333 SOURCE MEDIA LLC - K7M4NYBUY3M8 1 STATE STREET PLZ, FL 27, NEW YORK, NY, 10004-1561
Capabilities Statement Link -
Phone Number 212-803-8768
Fax Number -
E-mail Address michael.oconnor@arizent.com
WWW Page https://www.arizent.com/
E-Commerce Website https://www.sourcemedia.com/
Contact Person MICHAEL O'CONNOR
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 3WKR1
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative SourceMedia, an Observer Capital company, is an innovative, growing digital business information and performance media company serving senior-level professionals in the financial, technology and healthcare sectors. Brands include American Banker, PaymentsSource, The Bond Buyer, Financial Planning, Accounting Today, Mergers & Acquisitions, National Mortgage News, Employee Benefit News and Health Data Management.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords American banker, The bond buyer, National mortgage news, PaymentSource, Credit union journal, Financial planning, Money management magazine, Asset securitization report, Mergers and Acquisitions, Conferences, Health data management, Subscriptions, Research, Data, New analysis
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Doreen Wong
Role Sales Manager

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 513110
NAICS Code's Description Newspaper Publishers
Buy Green Yes
Code 322120
NAICS Code's Description Paper Mills
Buy Green Yes
Code 513120
NAICS Code's Description Periodical Publishers
Buy Green Yes
Code 519290
NAICS Code's Description Web Search Portals and All Other Information Services
Buy Green Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green No

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Securities and Exchange Commission
Contract SECHQ116P0114
Start 2017-08-31
End 2018-03-05
Value $83,355.00
Name Bureau of Fiscal Service
Contract 20341218P00004
Start 2018-02-26
End 2019-02-28
Value $4,928.00
Name Bureau of Fiscal Service
Contract 20343018C00003
Start 2018-02-16
End 2019-03-14
Value $156,480
Name Internal Revenue Service
Contract 2032H818P00068
Start 2018-01-30
End 2019-01-29
Value $3,599.00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407987 Other Statutory Actions 2014-10-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-03
Termination Date 2016-01-19
Date Issue Joined 2015-10-26
Section 1331
Status Terminated

Parties

Name MORGAN & CURTIS ASSOCIATES, IN
Role Plaintiff
Name SOURCE MEDIA LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State