Search icon

NEW AGE MEDIA SYSTEMS, INC.

Company Details

Name: NEW AGE MEDIA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1985 (40 years ago)
Entity Number: 973706
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 880 THIRD AVE, 15TH FL, NEW YORK, NY, United States, 10022
Principal Address: 1350 BROADWAY, STE 2215, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS GRAJOWER Chief Executive Officer 1350 BROADWAY, STE 2215, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JAFFE SEGAL & ROSS DOS Process Agent 880 THIRD AVE, 15TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133372068
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-20 2013-03-22 Address 880 THIRD AVENUE / 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-02-20 2013-03-22 Address 1350 BROADWAY / SUITE 2215, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-02-20 2013-03-22 Address 1350 BROADWAY / SUITE 2215, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-02-21 2007-02-20 Address 1350 BROADWAY, SUITE 2215, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-02-21 2007-02-20 Address 1350 BROADWAY, SUITE 2215, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130322002506 2013-03-22 BIENNIAL STATEMENT 2013-02-01
110214002041 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090219002277 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070220002057 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050404002815 2005-04-04 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
110310.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
110310.00
Total Face Value Of Loan:
110310.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110310
Current Approval Amount:
110310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111502.14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State