Search icon

MADLER MEDIA INC.

Company Details

Name: MADLER MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2017 (8 years ago)
Entity Number: 5120874
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 54 State Street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 1413 S St NW, WASHINGTON, DC, United States, 20009

Shares Details

Shares issued 120

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MINTZ Chief Executive Officer 1413 S ST NW, WASHINGTON, DC, United States, 20009

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 State Street, ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 1767 SWANN ST. NW, WASHINGTON, DC, 20009, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 1413 S ST NW, WASHINGTON, DC, 20009, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 1413 S ST NW, WASHINGTON, DC, 20009, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 1767 SWANN ST. NW, WASHINGTON, DC, 20009, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 120, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250505004214 2025-05-05 BIENNIAL STATEMENT 2025-05-05
241008004715 2024-10-08 BIENNIAL STATEMENT 2024-10-08
240531002244 2024-05-16 CERTIFICATE OF CHANGE BY ENTITY 2024-05-16
210402060465 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190416060094 2019-04-16 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

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:
8700.00
Total Face Value Of Loan:
8700.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
8700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8645.3

Date of last update: 24 Mar 2025

Sources: New York Secretary of State