Search icon

WORLD MEDIA, INC.

Company Details

Name: WORLD MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1984 (41 years ago)
Entity Number: 898679
ZIP code: 10708
County: New York
Place of Formation: New York
Address: 81 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WORLD MEDIA, INC. DOS Process Agent 81 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
CONOVER BROWN Chief Executive Officer 81 PONDFIELD ROAD, SUITE D358, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2000-03-22 2010-05-18 Address 19 W 36TH STREET 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-04-10 2000-03-22 Address 21 EAST 40TH ST., STE. 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-04-10 2000-03-22 Address 21 EAST 40TH ST., STE. 901, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-10-25 2000-03-22 Address 21 EAST 40TH STREET, SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-03-02 2021-10-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1984-03-02 1994-10-25 Address 316 WEST 81ST, APT #10, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210925000050 2021-09-25 BIENNIAL STATEMENT 2021-09-25
130123002236 2013-01-23 BIENNIAL STATEMENT 2012-03-01
100518002140 2010-05-18 BIENNIAL STATEMENT 2010-03-01
080326002068 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060612002655 2006-06-12 BIENNIAL STATEMENT 2006-03-01
020307002319 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000322002365 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980312002379 1998-03-12 BIENNIAL STATEMENT 1998-03-01
960410002285 1996-04-10 BIENNIAL STATEMENT 1996-03-01
941025000047 1994-10-25 CERTIFICATE OF AMENDMENT 1994-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3219137704 2020-05-01 0202 PPP 19 W 36th St, New York, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87338
Loan Approval Amount (current) 87337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88145.86
Forgiveness Paid Date 2021-04-08
8137668607 2021-03-24 0202 PPS 19 W 36th St # 12, New York, NY, 10018-7909
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70212
Loan Approval Amount (current) 70212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-7909
Project Congressional District NY-12
Number of Employees 4
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70810.25
Forgiveness Paid Date 2022-02-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State