Search icon

ZANN MEDIA LLC

Company Details

Name: ZANN MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Feb 2016 (9 years ago)
Date of dissolution: 30 Dec 2021
Entity Number: 4892987
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 225 EAST 57TH STREET, SUITE 6L, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 225 EAST 57TH STREET, SUITE 6L, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-02-09 2022-06-07 Address 225 EAST 57TH STREET, SUITE 6L, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220607000086 2021-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-30
160419000068 2016-04-19 CERTIFICATE OF PUBLICATION 2016-04-19
160209000151 2016-02-09 ARTICLES OF ORGANIZATION 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3948767400 2020-05-08 0202 PPP 225 E 57TH ST APT 6L, NEW YORK, NY, 10022-2824
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-2824
Project Congressional District NY-12
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.4
Forgiveness Paid Date 2021-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State