Search icon

BRAVO MEDIA PRODUCTIONS, INC.

Company Details

Name: BRAVO MEDIA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2016 (8 years ago)
Entity Number: 5049858
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 145 W 28TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CSJXS9LDHEG3 2022-07-29 145 W 28TH ST FL 2, NEW YORK, NY, 10001, 6197, USA 145 W 28TH ST FL 2, NEW YORK, NY, 10001, 6197, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-07-01
Initial Registration Date 2021-06-09
Entity Start Date 2017-01-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 711510, 813910, 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYAN KELLEY
Role VEEP
Address 145 W28TH ST, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name TIM DONOVAN
Role PRESIDENT
Address 145 W28TH ST, NEW YORK, NY, 10001, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAVO MEDIA PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 814994806 2021-03-31 BRAVO MEDIA PRODUCTIONS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-05
Business code 541800
Sponsor’s telephone number 6466815496
Plan sponsor’s address 8 SPRUCE ST, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing EDWARD ROJAS
BRAVO MEDIA PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 814994806 2020-07-10 BRAVO MEDIA PRODUCTIONS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-05
Business code 541800
Sponsor’s telephone number 6466815496
Plan sponsor’s address 8 SPRUCE ST, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing EDWARD ROJAS
BRAVO MEDIA PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 814994806 2019-06-13 BRAVO MEDIA PRODUCTIONS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-05
Business code 541800
Sponsor’s telephone number 2125630054
Plan sponsor’s address 145 WEST 28TH STREET, 2ND FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing TRACY DONOVAN

Agent

Name Role Address
TRACY DONOVAN Agent 145 W 28TH STREET, 2ND FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
TRACY DONOVAN DOS Process Agent 145 W 28TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TIMOTHY DONOVAN Chief Executive Officer 145 W 28TH STREET 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 145 W 28TH STREET 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-12-11 2024-12-19 Address 145 W 28TH STREET 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-12-08 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2016-12-08 2024-12-19 Address 145 W 28TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2016-12-08 2024-12-19 Address 145 W 28TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003103 2024-12-19 BIENNIAL STATEMENT 2024-12-19
221222002748 2022-12-22 BIENNIAL STATEMENT 2022-12-01
201201062156 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181211006856 2018-12-11 BIENNIAL STATEMENT 2018-12-01
170105000586 2017-01-05 CERTIFICATE OF AMENDMENT 2017-01-05
161208010204 2016-12-08 CERTIFICATE OF INCORPORATION 2016-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3236057303 2020-04-29 0202 PPP 145 West 28th Street 2nd FL, NEW YORK, NY, 10001
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146100
Loan Approval Amount (current) 146100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147561
Forgiveness Paid Date 2021-05-05
4044318305 2021-01-22 0202 PPS 145 W 28th St Fl 2, New York, NY, 10001-6197
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146100
Loan Approval Amount (current) 146100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-6197
Project Congressional District NY-12
Number of Employees 10
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147220.1
Forgiveness Paid Date 2021-11-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State