Search icon

SUPER CONNECTOR MEDIA, LLC

Company Details

Name: SUPER CONNECTOR MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2019 (6 years ago)
Entity Number: 5526662
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 Park Ave S, 85763, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
CHRIS WINFIELD DOS Process Agent 228 Park Ave S, 85763, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-04-03 2023-04-05 Address 200 W 72ND STREET, APT. 19D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405004246 2023-04-05 BIENNIAL STATEMENT 2023-04-01
220201001841 2022-02-01 BIENNIAL STATEMENT 2022-02-01
190612000481 2019-06-12 CERTIFICATE OF PUBLICATION 2019-06-12
190403000166 2019-04-03 ARTICLES OF ORGANIZATION 2019-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1855147208 2020-04-15 0202 PPP 35 W 15th St #16A, New York, NY, 10011
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276770
Loan Approval Amount (current) 276770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 541840
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280360.32
Forgiveness Paid Date 2021-07-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State