Search icon

SORRENTINO MEDIA, LLC

Company Details

Name: SORRENTINO MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2016 (9 years ago)
Entity Number: 5012250
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 140 WEST 69TH ST 71C, NEW YORK, NY, United States, 10023

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TK89ARLL7FM5 2024-06-11 232 MADISON AVE RM 1002, NEW YORK, NY, 10016, 2934, USA 232 MADISON AVE RM 1002, NEW YORK, NY, 10016, USA

Business Information

URL http://www.sorrentinomedia.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-06-22
Initial Registration Date 2023-03-21
Entity Start Date 2016-09-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 512191, 512199
Product and Service Codes 5836, T006

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL SORRENTINO
Role CEO
Address 232 MADISON AVE, RM 1002, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name MICHAEL SORRENTINO
Role CEO
Address 232 MADISON AVE, RM 1002, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 WEST 69TH ST 71C, NEW YORK, NY, United States, 10023

Agent

Name Role Address
MICHAEL SORRENTINO Agent 140 WEST 69TH ST 71C, NEW YORK, NY, 10023

Filings

Filing Number Date Filed Type Effective Date
160922000120 2016-09-22 ARTICLES OF ORGANIZATION 2016-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3906017106 2020-04-12 0202 PPP 232 Madison Ave Rm 1002, New York, NY, 10016-2900
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64800
Loan Approval Amount (current) 64800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-2900
Project Congressional District NY-12
Number of Employees 4
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 65428.47
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State