Search icon

PINGER MEDIA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PINGER MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2012 (13 years ago)
Entity Number: 4331935
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 99 WALL STREET, SUITE 4080, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NICHOLAS FLINT Agent 68 RICHARDSON STREET APT 203, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
PINGER MEDIA LLC DOS Process Agent 99 WALL STREET, SUITE 4080, NEW YORK, NY, United States, 10005

Unique Entity ID

CAGE Code:
87JF6
UEI Expiration Date:
2019-12-14

Business Information

Division Name:
EMPIRE VOICES
Activation Date:
2018-12-14
Initial Registration Date:
2018-11-21

Commercial and government entity program

CAGE number:
87JF6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-12-14

Contact Information

POC:
NICK J. FLINT
Corporate URL:
www.empirevoices.com

History

Start date End date Type Value
2017-01-31 2024-02-08 Address 138 SOUTH OXFORD STREET, SUITE C, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2014-12-10 2017-01-31 Address 39 1/2 JEFFERSON AVE, BROOKLYN, NJ, 07306, USA (Type of address: Service of Process)
2013-09-10 2024-02-08 Address 68 RICHARDSON STREET APT 203, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2013-09-10 2014-12-10 Address 68 RICHARDSON STREET APT 203, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-12-12 2013-09-10 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240208000004 2024-02-08 BIENNIAL STATEMENT 2024-02-08
210107061680 2021-01-07 BIENNIAL STATEMENT 2020-12-01
170131006384 2017-01-31 BIENNIAL STATEMENT 2016-12-01
141210006738 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130910000018 2013-09-10 CERTIFICATE OF CHANGE 2013-09-10

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
10805.00
Total Face Value Of Loan:
10805.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,805
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,882.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,803

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State