Search icon

ADVANCED ALTERNATIVE MEDIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED ALTERNATIVE MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1982 (43 years ago)
Entity Number: 765601
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 270 LAFAYETTE STREET, SUITE 605, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED ALTERNATIVE MEDIA, INC. DOS Process Agent 270 LAFAYETTE STREET, SUITE 605, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ANDREW KIPNES Chief Executive Officer 270 LAFAYETTE STREET, SUITE 605, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133171517
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-28 2020-05-11 Address 7 WEST 22ND ST 4TH F LR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-06-03 2004-04-28 Address 101 WEST 81ST ST, APT 301, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1998-06-03 2020-05-11 Address 7 WEST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1998-06-03 2020-05-11 Address 7 WEST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1982-04-22 1998-06-03 Address 277 CHURCH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511060792 2020-05-11 BIENNIAL STATEMENT 2020-04-01
140409006352 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120523002090 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100423002140 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080425002516 2008-04-25 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
277642.00
Total Face Value Of Loan:
277642.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277642
Current Approval Amount:
277642
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
280730.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State