Search icon

OPENROAD INTEGRATED MEDIA, INC.

Company Details

Name: OPENROAD INTEGRATED MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2012 (12 years ago)
Entity Number: 4338941
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 345 Hudson Street, Suite 6C, New York, NY, United States, 10014

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JANE FRIEDMAN Chief Executive Officer 345 HUDSON STREET, SUITE 6C, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 345 HUDSON STREET, SUITE 6C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 180 MAIDEN LANE (SUITE 8A), NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-17 2024-12-02 Address 180 MAIDEN LANE (SUITE 8A), NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-12-12 2017-05-17 Address SUITE 6C, 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2014-12-12 2017-05-17 Address SUITE 6C, 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2012-12-28 2020-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000299 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221206000179 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201203060066 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181214006507 2018-12-14 BIENNIAL STATEMENT 2018-12-01
170517006065 2017-05-17 BIENNIAL STATEMENT 2016-12-01
141212006282 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121228000969 2012-12-28 APPLICATION OF AUTHORITY 2012-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007897305 2020-04-28 0202 PPP 180 MAIDEN LANE, SUITE 8A, NEW YORK, NY, 10038
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 902400
Loan Approval Amount (current) 902400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317920
Servicing Lender Name Western Alliance Bank
Servicing Lender Address 1 E Washington St, PHOENIX, AZ, 85004-2492
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 56
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317920
Originating Lender Name Western Alliance Bank
Originating Lender Address PHOENIX, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 910972.8
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State