Search icon

SLOWDOWN MEDIA LLC

Company Details

Name: SLOWDOWN MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2018 (7 years ago)
Entity Number: 5366430
ZIP code: 07052
County: New York
Place of Formation: New York
Address: 2 Donlavage Way, c/o Clique, West Orange, NJ, United States, 07052

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLOWDOWN MEDIA LLC 401(K) PLAN 2022 831053243 2023-06-09 SLOWDOWN MEDIA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 519100
Sponsor’s telephone number 2127273988
Plan sponsor’s address 508 WEST 26TH STREET, NEW YORK, NY, 10001
SLOWDOWN MEDIA LLC 401(K) PLAN 2022 831053243 2023-06-09 SLOWDOWN MEDIA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 519100
Sponsor’s telephone number 2127273988
Plan sponsor’s address 508 WEST 26TH STREET, NEW YORK, NY, 10001

Agent

Name Role Address
albert medina Agent 148 W 16TH STREET, APT 4, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
MARSHALL SOLLENDER DOS Process Agent 2 Donlavage Way, c/o Clique, West Orange, NJ, United States, 07052

History

Start date End date Type Value
2023-10-16 2024-02-18 Address 148 w 16th street,, apt 4, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-10-16 2024-02-18 Address 148 W 16TH STREET, APT 4, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2023-09-21 2023-10-16 Address 508 WEST 26TH STREET, #7A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-09-21 2023-10-16 Address 148 W 16TH STREET, APT 4, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2020-09-11 2023-09-21 Address (Type of address: Registered Agent)
2020-06-10 2023-09-21 Address 508 WEST 26TH STREET, #7A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-06-27 2020-06-10 Address 20 HENRY ST APT 1BN, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-06-27 2020-09-11 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240218000302 2024-02-18 BIENNIAL STATEMENT 2024-02-18
231016000328 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
230921000896 2023-09-19 CERTIFICATE OF CHANGE BY ENTITY 2023-09-19
200911000273 2020-09-11 CERTIFICATE OF CHANGE 2020-09-11
200610060062 2020-06-10 BIENNIAL STATEMENT 2020-06-01
181109000073 2018-11-09 CERTIFICATE OF PUBLICATION 2018-11-09
180627010074 2018-06-27 ARTICLES OF ORGANIZATION 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9489387009 2020-04-09 0202 PPP 20 HENRY ST, BROOKLYN, NY, 11201-1306
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13820
Loan Approval Amount (current) 13820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-1306
Project Congressional District NY-10
Number of Employees 1
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13960.09
Forgiveness Paid Date 2021-05-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State