Search icon

BRAVO MEDIA PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRAVO MEDIA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2016 (9 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

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

Unique Entity ID

Unique Entity ID:
CSJXS9LDHEG3
CAGE Code:
92HS1
UEI Expiration Date:
2022-07-29

Business Information

Activation Date:
2021-07-01
Initial Registration Date:
2021-06-09

Form 5500 Series

Employer Identification Number (EIN):
814994806
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
146100.00
Total Face Value Of Loan:
146100.00
Date:
2020-04-29
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:
146100.00
Total Face Value Of Loan:
146100.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$146,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,561
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $146,100
Jobs Reported:
10
Initial Approval Amount:
$146,100
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,220.1
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $146,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State