Search icon

SHERIDAN MEDIA LLC

Headquarter

Company Details

Name: SHERIDAN MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2016 (9 years ago)
Entity Number: 4891004
ZIP code: 10168
County: Kings
Place of Formation: New York
Address: 122 e. 42nd st., 18th floor, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of SHERIDAN MEDIA LLC, FLORIDA M21000009960 FLORIDA

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 e. 42nd st., 18th floor, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2022-04-22 2024-02-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-04-22 2024-02-01 Address 122 e. 42nd st., 18th floor, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-02-10 2022-04-22 Address 193 PRESIDENT ST., APT 3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2019-12-05 2020-02-10 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2016-02-04 2022-04-22 Address 193 PRESIDENT ST., APT 3, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2016-02-04 2019-12-05 Address 193 PRESIDENT ST., APT 3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036384 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220422001461 2022-04-22 BIENNIAL STATEMENT 2022-02-01
220422002829 2022-04-22 CERTIFICATE OF CHANGE BY ENTITY 2022-04-22
200210000285 2020-02-10 CERTIFICATE OF CHANGE 2020-02-10
200204061736 2020-02-04 BIENNIAL STATEMENT 2020-02-01
200115000544 2020-01-15 CERTIFICATE OF PUBLICATION 2020-01-15
191205000667 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
160204010157 2016-02-04 ARTICLES OF ORGANIZATION 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7174937200 2020-04-28 0202 PPP 20 Jay Street Suite 700, Brooklyn, NY, 11201
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517110
Loan Approval Amount (current) 517110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 39
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 523301.15
Forgiveness Paid Date 2021-07-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State