Search icon

LITTLE STAR MEDIA, INC.

Company Details

Name: LITTLE STAR MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2014 (11 years ago)
Entity Number: 4554255
ZIP code: 10012
County: Suffolk
Place of Formation: Delaware
Address: 584 BROADWAY, SUITE 603, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
LITTLE STAR MEDIA, INC. DOS Process Agent 584 BROADWAY, SUITE 603, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JOHN ANTHONY MUGAVERO Chief Executive Officer 584 BROADWAY, SUITE 603, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2014-04-01 2017-10-17 Address 2 ALPINE COURT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180423006166 2018-04-23 BIENNIAL STATEMENT 2018-04-01
171017006380 2017-10-17 BIENNIAL STATEMENT 2016-04-01
140401000298 2014-04-01 APPLICATION OF AUTHORITY 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4186467107 2020-04-13 0202 PPP 110 Wall Street Suite 603, New York City, NY, 10005
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338275.25
Loan Approval Amount (current) 338275.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 15
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341272.49
Forgiveness Paid Date 2021-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State