Search icon

TRANSMITTER MEDIA, LLC

Company Details

Name: TRANSMITTER MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Mar 2017 (8 years ago)
Date of dissolution: 22 Dec 2023
Entity Number: 5099038
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 530 3RD AVE, 2R, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
GRETTA COHN DOS Process Agent 530 3RD AVE, 2R, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
GRETTA COHN Agent 200 KENT STREET APT. 3R, BROOKLYN, NY, 11222

History

Start date End date Type Value
2021-03-12 2023-12-22 Address 530 3RD AVE, 2R, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2017-03-22 2023-12-22 Address 200 KENT STREET APT. 3R, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2017-03-22 2021-03-12 Address 200 KENT STREET APT. 3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2017-03-09 2017-03-22 Address 200 KENT STREET, APT 3R, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2017-03-09 2017-03-22 Address 200 KENT STREET, APT 3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222001279 2023-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-22
210312060118 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190305060509 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170322000778 2017-03-22 CERTIFICATE OF CORRECTION 2017-03-22
170309010030 2017-03-09 ARTICLES OF ORGANIZATION 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3137148503 2021-02-23 0202 PPS 200 Kent St Apt 3R, Brooklyn, NY, 11222-2120
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240370
Loan Approval Amount (current) 240370
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 Brooklyn, KINGS, NY, 11222-2120
Project Congressional District NY-07
Number of Employees 15
NAICS code 519130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 242058.2
Forgiveness Paid Date 2021-11-10
2796887200 2020-04-16 0202 PPP 200 Kent Street 3R, BROOKLYN, NY, 11222
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214727
Loan Approval Amount (current) 214727
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 519130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 217088.52
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State