Search icon

THOMAS MEDIA GROUP, LLC

Company Details

Name: THOMAS MEDIA GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2014 (11 years ago)
Entity Number: 4635329
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 8 SNOWBERRY ROAD, MALTA, NY, United States, 12020

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MJ4VCKJ7S4M9 2021-11-23 8 SNOWBERRY RD, MALTA, NY, 12020, 4444, USA 8 SNOWBERRY ROAD, MALTA, NY, 12020, USA

Business Information

URL www.thomasmediagrp.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2020-11-27
Initial Registration Date 2020-11-17
Entity Start Date 2014-09-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541490
Product and Service Codes T001

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TARA M THOMAS
Address 8 SNOWBERRY ROAD, MALTA, NY, 12020, USA
Government Business
Title PRIMARY POC
Name TARA M THOMAS
Address 8 SNOWBERRY ROAD, MALTA, NY, 12020, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THOMAS MEDIA GROUP, LLC DOS Process Agent 8 SNOWBERRY ROAD, MALTA, NY, United States, 12020

Agent

Name Role Address
GAROFALO & BALDYGA, INC. Agent NORTHWAY 10 EXECUTIVE PARK, CLIFTON PARK, NY, 12065

History

Start date End date Type Value
2014-09-12 2019-02-06 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-09-12 2018-09-07 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060316 2020-09-08 BIENNIAL STATEMENT 2020-09-01
190206000474 2019-02-06 CERTIFICATE OF CHANGE 2019-02-06
180907006410 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160906007840 2016-09-06 BIENNIAL STATEMENT 2016-09-01
150106000075 2015-01-06 CERTIFICATE OF PUBLICATION 2015-01-06
140912000158 2014-09-12 ARTICLES OF ORGANIZATION 2014-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1121958408 2021-02-01 0248 PPS 8 Snowberry Rd, Ballston Spa, NY, 12020-4444
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13102.5
Loan Approval Amount (current) 13102.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-4444
Project Congressional District NY-20
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13226.97
Forgiveness Paid Date 2022-01-13
4061687807 2020-05-27 0248 PPP 8 Snowberry Rd, BALLSTON SPA, NY, 12020-4444
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-4444
Project Congressional District NY-20
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13186.97
Forgiveness Paid Date 2021-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State