Search icon

SERHANT MEDIA GROUP LLC

Company Details

Name: SERHANT MEDIA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2018 (7 years ago)
Entity Number: 5262644
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 205 Hudson St., #1003, New York, NY, United States, 10013

DOS Process Agent

Name Role Address
JASON BARSI DOS Process Agent 205 Hudson St., #1003, New York, NY, United States, 10013

History

Start date End date Type Value
2018-01-08 2024-04-16 Address 7001 BRUSH HOLLOW ROAD #214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416000727 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220223000819 2022-02-23 BIENNIAL STATEMENT 2022-02-23
180314000237 2018-03-14 CERTIFICATE OF PUBLICATION 2018-03-14
180108000528 2018-01-08 ARTICLES OF ORGANIZATION 2018-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1261187702 2020-05-01 0202 PPP 22 RENWICK ST APT PH 3, NEW YORK, NY, 10013
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18057
Loan Approval Amount (current) 18057
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18262.47
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State