Search icon

UPCLICKS MEDIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UPCLICKS MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2016 (9 years ago)
Entity Number: 4928275
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 194 HEWES ST, STE 200, BROOKLYN, NY, United States, 11205
Principal Address: 84 Broadway, STE 6, Brooklyn, NY, United States, 11249

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
JOEL WOLLNER DOS Process Agent 194 HEWES ST, STE 200, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
JOEL WOLLNER Chief Executive Officer 84 BROADWAY, STE 6, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
JOEL WOLLNER Agent 194 HEWES ST., BROOKLYN, NY, 11211

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 2 SKILLMAN ST, STE 200, BROOKLYN, NY, 11205, 1549, USA (Type of address: Chief Executive Officer)
2025-01-20 2025-01-20 Address 84 BROADWAY, STE 6, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2018-08-06 2025-01-20 Address 2 SKILLMAN ST, STE 200, BROOKLYN, NY, 11205, 1549, USA (Type of address: Chief Executive Officer)
2018-08-06 2025-01-20 Address 194 HEWES ST, STE 200, BROOKLYN, NY, 11205, 1549, USA (Type of address: Service of Process)
2016-04-11 2018-08-06 Address 194 HEWES ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120001035 2025-01-20 BIENNIAL STATEMENT 2025-01-20
221229001093 2022-12-29 BIENNIAL STATEMENT 2022-04-01
200402060222 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180806007717 2018-08-06 BIENNIAL STATEMENT 2018-04-01
160411000568 2016-04-11 CERTIFICATE OF INCORPORATION 2016-04-11

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7873.00
Total Face Value Of Loan:
7873.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12900.00
Total Face Value Of Loan:
29000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7332.00
Total Face Value Of Loan:
7332.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3500.00
Total Face Value Of Loan:
3500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3520.14
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7332
Current Approval Amount:
7332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7406.75
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7873
Current Approval Amount:
7873
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7902.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State