Search icon

DICK ROBINSON MEDIA, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DICK ROBINSON MEDIA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 1967
Business ALEI: 0010719
Annual report due: 23 Aug 2025
Business address: 6 Executive Drive, FARMINGTON, CT, 06032, United States
Mailing address: 6 Executive Drive, #109, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: Jill@gocsb.com

Industry & Business Activity

NAICS

611519 Other Technical and Trade Schools

This U.S. industry comprises establishments primarily engaged in offering job or career vocational or technical courses (except cosmetology and barber training, aviation and flight training, and apprenticeship training). The curriculums offered by these schools are highly structured and specialized and lead to job-specific certification. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DICK ROBINSON MEDIA, INC., NEW YORK 2859854 NEW YORK
Headquarter of DICK ROBINSON MEDIA, INC., FLORIDA F09000003293 FLORIDA
Headquarter of DICK ROBINSON MEDIA, INC., FLORIDA P01555 FLORIDA
Headquarter of DICK ROBINSON MEDIA, INC., ILLINOIS CORP_99007818 ILLINOIS

Agent

Name Role
COHN BIRNBAUM & SHEA P.C. Agent

Officer

Name Role Business address Residence address
JAMES L. ROBINSON Officer 6 Executive Drive, #109, FARMINGTON, CT, 06032, United States 8 TWO BUCK RING, BURLINGTON, CT, 06013, United States
NICHOLAS H. ROBINSON Officer 6 Executive Dr., #109, FARMINGTON, CT, 06032, United States 6 Suncrest Lane, Farmington, CT, 06032, United States
MARY ANN PETOW Officer 6 Executive Drive, #109, FARMINGTON, CT, 06032, United States 1670 Main Street, GLASTONBURY, CT, 06033, United States
JILL XIARHOS Officer 6 Executive Dr., #109, FARMINGTON, CT, 06032, United States 75 Maple Avenue, Old Saybrook, CT, 06475, United States

Director

Name Role Business address Residence address
JAMES L. ROBINSON Director 6 Executive Drive, #109, FARMINGTON, CT, 06032, United States 8 TWO BUCK RING, BURLINGTON, CT, 06013, United States
NICHOLAS H. ROBINSON Director 6 Executive Dr., #109, FARMINGTON, CT, 06032, United States 6 Suncrest Lane, Farmington, CT, 06032, United States
MARY ANN PETOW Director 6 Executive Drive, #109, FARMINGTON, CT, 06032, United States 1670 Main Street, GLASTONBURY, CT, 06033, United States
JILL XIARHOS Director 6 Executive Dr., #109, FARMINGTON, CT, 06032, United States 75 Maple Avenue, Old Saybrook, CT, 06475, United States

History

Type Old value New value Date of change
Name change CONNECTICUT SCHOOL OF BROADCASTING, INC. DICK ROBINSON MEDIA, INC. 2006-07-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012313725 2024-08-09 - Annual Report Annual Report -
BF-0011080244 2023-08-03 - Annual Report Annual Report -
BF-0011207697 2022-11-14 2022-11-29 Mass Agent Change � Address Agent Address Change -
BF-0010386274 2022-08-19 - Annual Report Annual Report 2022
BF-0009809163 2021-08-18 - Annual Report Annual Report -
0006964102 2020-08-19 - Annual Report Annual Report 2020
0006619608 2019-08-09 - Annual Report Annual Report 2019
0006232775 2018-08-14 - Annual Report Annual Report 2018
0005901877 2017-08-02 - Annual Report Annual Report 2017
0005620253 2016-08-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1555548400 2021-02-02 0156 PPS 130 Birdseye Rd, Farmington, CT, 06032-2444
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-2444
Project Congressional District CT-05
Number of Employees 11
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 150842.47
Forgiveness Paid Date 2021-09-07
2076637905 2020-06-11 0156 PPP 130 BIRDSEYE RD, FARMINGTON, CT, 06032
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164992
Loan Approval Amount (current) 164992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 14
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166601.24
Forgiveness Paid Date 2021-06-09

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005276966 Active OFS 2025-03-20 2030-05-19 AMENDMENT

Parties

Name DICK ROBINSON MEDIA, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0005206477 Active OFS 2024-04-09 2027-05-03 AMENDMENT

Parties

Name DICK ROBINSON MEDIA, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005055719 Active OFS 2022-03-29 2027-05-03 AMENDMENT

Parties

Name DICK ROBINSON MEDIA, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003359884 Active OFS 2020-03-21 2030-05-19 AMENDMENT

Parties

Name DICK ROBINSON MEDIA, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0003177438 Active OFS 2017-05-03 2027-05-03 ORIG FIN STMT

Parties

Name DICK ROBINSON MEDIA, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003056111 Active OFS 2015-05-19 2030-05-19 ORIG FIN STMT

Parties

Name DICK ROBINSON MEDIA, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information