Search icon

MEDIA ALLIANCE, INC.

Company Details

Name: MEDIA ALLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Jul 1980 (45 years ago)
Entity Number: 640818
ZIP code: 12181
County: Rensselaer
Place of Formation: New York
Address: PO BOX 35, TROY, NY, United States, 12181

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S7F3BPHNJ2A4 2024-05-30 3361 6TH AVE, TROY, NY, 12180, 1207, USA PO BOX 35, TROY, NY, 12181, 0035, USA

Business Information

Doing Business As NEW YORK MEDIA ALLIANCE
URL http://www.mediasanctuary.org
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-06-02
Initial Registration Date 2007-03-10
Entity Start Date 1979-07-04
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTEN HOLLER
Role EXECUTIVE DIRECTOR
Address PO BOX 35, TROY, NY, 12181, 0035, USA
Title ALTERNATE POC
Name BRANDA MILLER
Address PO BOX 35, TROY, NY, 12181, 0035, USA
Government Business
Title PRIMARY POC
Name KRISTEN HOLLER
Role EXECUTIVE DIRECTOR
Address PO BOX 35, TROY, NY, 12181, 0035, USA
Title ALTERNATE POC
Name BRANDA MILLER
Address PO BOX 35, TROY, NY, 12181, 0035, USA
Past Performance
Title PRIMARY POC
Name STEVE PIERCE
Address PO BOX 35, TROY, NY, 12181, 0035, USA
Title ALTERNATE POC
Name BRANDA MILLER
Address PO BOX 35, TROY, NY, 12181, 0035, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4PJN4 Obsolete Non-Manufacturer 2007-03-12 2024-05-23 No data 2025-05-21

Contact Information

POC KRISTEN HOLLER
Phone +1 518-344-8414
Fax +1 518-272-2390
Address 3361 6TH AVE, TROY, NY, 12180 1207, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 35, TROY, NY, United States, 12181

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2004-06-01 2007-10-11 Address 135 W 26TH ST., 12TH FLOOR, NEW YORK, NY, 10001, 6833, USA (Type of address: Registered Agent)
2004-06-01 2007-10-11 Address 135 W 26TH ST., 12TH FLOOR, NEW YORK, NY, 10001, 6833, USA (Type of address: Service of Process)
1980-07-23 2004-06-01 Address 253 BAYVILLE AVE., BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071011000411 2007-10-11 CERTIFICATE OF CHANGE 2007-10-11
040601000877 2004-06-01 CERTIFICATE OF CHANGE 2004-06-01
A685667-7 1980-07-23 CERTIFICATE OF INCORPORATION 1980-07-23

Complaints

Start date End date Type Satisafaction Restitution Result
2018-01-19 2018-02-09 Misrepresentation No 0.00 No Business Response
2016-04-08 2016-05-19 Misrepresentation Yes 291.00 Credit Card Refund and/or Contract Cancelled

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2538804 Corporation Unconditional Exemption 3361 6TH AVE, TROY, NY, 12180-1207 1982-07
In Care of Name % %
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 795342
Income Amount 365758
Form 990 Revenue Amount 365758
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MEDIA ALLIANCE INC
EIN 11-2538804
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name MEDIA ALLIANCE INC
EIN 11-2538804
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name MEDIA ALLIANCE INC
EIN 11-2538804
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name MEDIA ALLIANCE INC
EIN 11-2538804
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name MEDIA ALLIANCE INC
EIN 11-2538804
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name MEDIA ALLIANCE INC
EIN 11-2538804
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name MEDIA ALLIANCE INC
EIN 11-2538804
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2263698402 2021-02-03 0248 PPS 3361 6th Ave, Troy, NY, 12180-1207
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 25400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-1207
Project Congressional District NY-20
Number of Employees 3
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25548.92
Forgiveness Paid Date 2021-09-08
6531527200 2020-04-28 0248 PPP 0 PO Box 35, Troy, NY, 12181
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12181-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21210.58
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State