Search icon

MOPED MEDIA COMPANY

Branch

Company Details

Name: MOPED MEDIA COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Branch of: MOPED MEDIA COMPANY, Illinois (Company Number CORP_70907003)
Entity Number: 5462100
ZIP code: 12210
County: New York
Place of Formation: Illinois
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, United States, 12210
Principal Address: 440 W. 21ST ST., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
AARON NIEQUIST Chief Executive Officer 440 W. 21ST ST., NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 440 W. 21ST ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-12-11 2024-12-06 Address 440 W. 21ST ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-12-20 2024-12-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206004499 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221213001866 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201211060568 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181220000449 2018-12-20 APPLICATION OF AUTHORITY 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8174108504 2021-03-09 0202 PPS 440 W 21st St, New York, NY, 10011-2981
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38395
Loan Approval Amount (current) 38395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99188
Servicing Lender Name Michigan State University FCU
Servicing Lender Address 3777 West Rd, EAST LANSING, MI, 48823-8029
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, 10011-2981
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 20200
Originating Lender Name Michigan State University Federal Credit Union
Originating Lender Address Algonquin, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38588.04
Forgiveness Paid Date 2021-09-14
1531977802 2020-05-21 0202 PPP 440 WEST 21ST STREET, NEW YORK, NY, 10011-2981
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41670
Loan Approval Amount (current) 38395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99188
Servicing Lender Name Michigan State University FCU
Servicing Lender Address 3777 West Rd, EAST LANSING, MI, 48823-8029
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, 10011-2981
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 20200
Originating Lender Name Michigan State University Federal Credit Union
Originating Lender Address Algonquin, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38677.63
Forgiveness Paid Date 2021-02-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State