Search icon

VECTOR MEDIA HOLDING CORP.

Company Details

Name: VECTOR MEDIA HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2016 (9 years ago)
Entity Number: 5018131
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 187 Wolf Road, Suite 101, Albany, NY, United States, 12205
Principal Address: 845 Third Ave, 14TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
MARC BORZYKOWSKI Chief Executive Officer 845 3RD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Permits

Number Date End date Type Address
NOLU-20241223-36045 2024-12-23 2024-12-29 OVER DIMENSIONAL VEHICLE PERMITS No data
NOLU-20241223-36043 2024-12-23 2024-12-28 OVER DIMENSIONAL VEHICLE PERMITS No data
NOLU-20241223-36044 2024-12-23 2024-12-29 OVER DIMENSIONAL VEHICLE PERMITS No data
NOLU-20241223-36042 2024-12-23 2024-12-28 OVER DIMENSIONAL VEHICLE PERMITS No data
NOLU-20241223-36041 2024-12-23 2024-12-27 OVER DIMENSIONAL VEHICLE PERMITS No data
NOLU-20241223-36040 2024-12-23 2024-12-27 OVER DIMENSIONAL VEHICLE PERMITS No data
T359-20241218-35741 2024-12-18 2024-12-20 OVER DIMENSIONAL VEHICLE PERMITS No data
T359-20241218-35744 2024-12-18 2024-12-22 OVER DIMENSIONAL VEHICLE PERMITS No data
T359-20241218-35745 2024-12-18 2024-12-22 OVER DIMENSIONAL VEHICLE PERMITS No data
T359-20241218-35740 2024-12-18 2024-12-20 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 1500 BROADWAY, SUITE 1811, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 560 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 845 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-11-08 Address 1500 BROADWAY, SUITE 1811, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 845 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 1500 BROADWAY, SUITE 1811, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 560 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-11-08 Address 187 Wolf Road, Suite 101, Albany, NY, 12205, USA (Type of address: Service of Process)
2024-10-03 2024-11-08 Address 845 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-11-08 Address 560 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241108002941 2024-11-07 CERTIFICATE OF CHANGE BY ENTITY 2024-11-07
241003004049 2024-10-03 BIENNIAL STATEMENT 2024-10-03
240823001780 2024-08-23 CERTIFICATE OF CHANGE BY ENTITY 2024-08-23
221004004199 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201005061208 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001007674 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004000146 2016-10-04 APPLICATION OF AUTHORITY 2016-10-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA245P0372 2009-07-24 2009-10-31 2009-10-31
Unique Award Key CONT_AWD_VA245P0372_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SUICIDE PREVENTION DISPLAY CAMPAIGN
NAICS Code 541850: OUTDOOR ADVERTISING
Product and Service Codes R701: ADVERTISING SERVICES

Recipient Details

Recipient VECTOR MEDIA HOLDING CORP.
UEI TLKJA4DQJLF5
Legacy DUNS 075421672
Recipient Address UNITED STATES, 708 3RD AVE 14TH FLOOR, NEW YORK, 100174110
PURCHASE ORDER AWARD 15F06721P0003714 2021-08-11 2021-11-30 2021-11-30
Unique Award Key CONT_AWD_15F06721P0003714_1549_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 15400.00
Current Award Amount 15400.00
Potential Award Amount 15400.00

Description

Title TAMPA WISHES TO CONTRACT WITH VECTOR MEDIA HOLDING CORP TO DISPLAY FBIHQ APPROVED ARTWORK ON EXTERIOR OF BUSES (REFERRED TO AS SUPER TAILS) AND INTERIOR CARDS IN BUSES IN TAMPA, PINELLAS COUNTY, AND ORLANDO.
NAICS Code 541810: ADVERTISING AGENCIES
Product and Service Codes R701: SUPPORT- MANAGEMENT: ADVERTISING

Recipient Details

Recipient VECTOR MEDIA HOLDING CORP.
UEI TLKJA4DQJLF5
Recipient Address UNITED STATES, 560 LEXINGTON AVE FL 14, NEW YORK, NEW YORK, NEW YORK, 100226828

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1973837302 2020-04-29 0202 PPP 560 LEXINGTON AVE, NEW YORK, NY, 10022
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2888989
Loan Approval Amount (current) 2888989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 166
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2934183.87
Forgiveness Paid Date 2021-11-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904849 Other Contract Actions 2019-05-24 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-24
Termination Date 2019-11-20
Date Issue Joined 2019-09-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name VECTOR MEDIA HOLDING CORP.
Role Plaintiff
Name SYNC CITY LLC,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State