Search icon

HAYMAKER MEDIA INC.

Headquarter

Company Details

Name: HAYMAKER MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2013 (12 years ago)
Entity Number: 4360413
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 150 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HAYMAKER MEDIA INC., CONNECTICUT 1331080 CONNECTICUT

Chief Executive Officer

Name Role Address
AARON ROTHMAN Chief Executive Officer 150 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 150 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-10-08 2024-02-09 Address 150 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-10-08 2024-02-09 Address 150 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-14 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-14 2019-10-08 Address 120 EAST WASHINGTON STREET, SUITE 107, SYRACUSE, NY, 19808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209002111 2024-02-09 BIENNIAL STATEMENT 2024-02-09
191008002036 2019-10-08 BIENNIAL STATEMENT 2019-02-01
130214000337 2013-02-14 CERTIFICATE OF INCORPORATION 2013-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4402847109 2020-04-13 0202 PPP 150 W 22ND ST 3RD FL, NEW YORK, NY, 10011-2402
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 663035
Loan Approval Amount (current) 663035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-2402
Project Congressional District NY-12
Number of Employees 189
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 671518.21
Forgiveness Paid Date 2021-08-17
1241298601 2021-03-13 0202 PPS 150 W 22nd St, New York, NY, 10011-2421
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 857767
Loan Approval Amount (current) 857767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2421
Project Congressional District NY-12
Number of Employees 189
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 865545.65
Forgiveness Paid Date 2022-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4303316 Interstate 2024-09-30 - - 2 2 Private(Property)
Legal Name HAYMAKER MEDIA INC
DBA Name -
Physical Address 150 W 22ND ST FL 7 , NEW YORK, NY, 10011-9415, US
Mailing Address 150 W 22ND ST FL 7 , NEW YORK, NY, 10011-9415, US
Phone (551) 427-3321
Fax -
E-mail ZWISEBERG@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State