Search icon

DELUKO MEDIA GROUP, LLC

Company Details

Name: DELUKO MEDIA GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2012 (13 years ago)
Entity Number: 4306498
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 950 COVE ROAD, PH2, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
DELUKO MEDIA GROUP, LLC DOS Process Agent 950 COVE ROAD, PH2, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2018-10-04 2020-11-04 Address 222 BROADWAY, #2504, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-10-20 2018-10-04 Address 222 BROADWAY, #2504, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-10-03 2016-10-20 Address 167 ELDRIDGE STREET, #7A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-07-30 2014-10-03 Address 141 ATTORNEY STREET, #4D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-10-10 2013-07-30 Address 442 SWARTEKILL ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060458 2020-11-04 BIENNIAL STATEMENT 2020-10-01
181004006778 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161020006272 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141003006297 2014-10-03 BIENNIAL STATEMENT 2014-10-01
130730000948 2013-07-30 CERTIFICATE OF CHANGE 2013-07-30

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21043.79

Date of last update: 26 Mar 2025

Sources: New York Secretary of State