Search icon

MASS APPEAL MEDIA INC.

Company Details

Name: MASS APPEAL MEDIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2013 (12 years ago)
Entity Number: 4371237
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 134 Spring Street, 203, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
MASS APPEAL MEDIA INC. DOS Process Agent 134 Spring Street, 203, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
PETER BITTENBENDER Chief Executive Officer 134 SPRING STREET, 20, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 381 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 134 SPRING STREET, 20, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 428 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-03-02 Address 428 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 428 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 381 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-03-02 Address 381 Broadway, 3rd Floor, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-11-28 2025-03-02 Address 381 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-10-19 2023-11-28 Address 428 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-10-19 2023-11-28 Address ATTENTION: PETER BITTENBENDER, 428 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021569 2025-03-02 BIENNIAL STATEMENT 2025-03-02
231128003651 2023-11-28 BIENNIAL STATEMENT 2023-03-01
181019006145 2018-10-19 BIENNIAL STATEMENT 2017-03-01
130308000397 2013-03-08 APPLICATION OF AUTHORITY 2013-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5315087200 2020-04-27 0202 PPP 428 Broadway, 2nd Floor, New York, NY, 10013
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493214.62
Loan Approval Amount (current) 493214.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10013-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 497352.14
Forgiveness Paid Date 2021-03-03
6069218403 2021-02-10 0202 PPS 421 W 162nd St Apt 5, New York, NY, 10032-8135
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493214.6
Loan Approval Amount (current) 493214.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-8135
Project Congressional District NY-13
Number of Employees 25
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 496228.69
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State