Search icon

PROTECTED MEDIA INC.

Company Details

Name: PROTECTED MEDIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2018 (7 years ago)
Date of dissolution: 17 Feb 2023
Entity Number: 5332002
ZIP code: 06854
County: New York
Place of Formation: Delaware
Address: 50 washington street, fl. 11 st 1101, NORWALK, CT, United States, 06854
Principal Address: 50 Washington Street FL.11 st 1101, Norwalk, CT, United States, 06854

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR PROTECTED MEDIA INC. 2021 371869274 2022-09-15 PROTECTED MEDIA INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541214
Sponsor’s telephone number 2125021131
Plan sponsor’s address 27 UNION SQ W, #500, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 50 washington street, fl. 11 st 1101, NORWALK, CT, United States, 06854

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ASAF GREINER Chief Executive Officer 50 WASHINGTON STREET FL.11 ST 1101, NORWALK, CT, United States, 06854

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 50 WASHINGTON STREET FL.11 ST 1101, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address PO BOX 3514 PMB 19180, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-04-28 2023-05-18 Address PO BOX 3514 PMB 19180, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-04-30 2023-05-18 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518000389 2023-02-17 SURRENDER OF AUTHORITY 2023-02-17
220412000566 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200428060013 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180430000527 2018-04-30 APPLICATION OF AUTHORITY 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9429917806 2020-06-08 0202 PPP 1 LITTLE WEST 12TH ST, NEW YORK, NY, 10014-1302
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28777
Loan Approval Amount (current) 28777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529613
Servicing Lender Name Bank Hapoalim B.M. - New York Branch
Servicing Lender Address 1120 Avenue of the Americas, New York, NY, 10036
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, 10014-1302
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529613
Originating Lender Name Bank Hapoalim B.M. - New York Branch
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28966.45
Forgiveness Paid Date 2021-02-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State