Search icon

MYEPK MEDIA INC.

Company Details

Name: MYEPK MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2013 (12 years ago)
Entity Number: 4427964
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 471 N. Broadway, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VANESSA FERRELLI DOS Process Agent 471 N. Broadway, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
VANESSA FERRELLI Chief Executive Officer 471 N. BROADWAY, PMB 192, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 471 N. BROADWAY, PMB 192, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 7050 WEST PALMETTO PARK ROAD, PMB# 172, BOCA RATON, FL, 33433, USA (Type of address: Chief Executive Officer)
2022-11-08 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-11 2023-11-03 Address 7050 WEST PALMETTO PARK ROAD, #172, BOCA RATON, FL, 33433, USA (Type of address: Service of Process)
2016-06-13 2023-11-03 Address 7050 WEST PALMETTO PARK ROAD, PMB# 172, BOCA RATON, FL, 33433, USA (Type of address: Chief Executive Officer)
2016-06-13 2017-07-11 Address 7050 WEST PALMETTO PARK ROAD, #172, BOCA RATON, FL, 33433, USA (Type of address: Service of Process)
2013-07-09 2016-06-13 Address 510 GRUMMAN ROAD WEST SUITE 2, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2013-07-09 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231103004624 2023-11-03 BIENNIAL STATEMENT 2023-07-01
220707000810 2022-07-07 BIENNIAL STATEMENT 2021-07-01
170711006577 2017-07-11 BIENNIAL STATEMENT 2017-07-01
160613006669 2016-06-13 BIENNIAL STATEMENT 2015-07-01
130709000070 2013-07-09 CERTIFICATE OF INCORPORATION 2013-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170538405 2021-02-08 0235 PPS 30 Schoharie Ct, Jericho, NY, 11753-1640
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63100
Loan Approval Amount (current) 63100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1640
Project Congressional District NY-03
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 63723.99
Forgiveness Paid Date 2022-02-16
6770937703 2020-05-01 0235 PPP 6 MAIDEN LANE, JERICHO, NY, 11753
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63100
Loan Approval Amount (current) 63100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 64011.44
Forgiveness Paid Date 2021-10-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State