Search icon

MICHAEL FRANK MEDIA LLC

Company Details

Name: MICHAEL FRANK MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2013 (12 years ago)
Entity Number: 4477524
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 300 E. 54TH STREET, #18D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 E. 54TH STREET, #18D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-10-24 2013-10-29 Address 54 E. 54TH STREET, #18D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131223000129 2013-12-23 CERTIFICATE OF PUBLICATION 2013-12-23
131029000654 2013-10-29 CERTIFICATE OF CHANGE 2013-10-29
131024010143 2013-10-24 ARTICLES OF ORGANIZATION 2013-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8471707801 2020-06-05 0202 PPP 300 E 54TH ST APT 18D, NEW YORK, NY, 10022
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21004.96
Forgiveness Paid Date 2021-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State