Search icon

FADNER MEDIA ENTERPRISES, LLC

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

Company Details

Entity Name: FADNER MEDIA ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1995
Business ALEI: 0518073
Annual report due: 31 Mar 2026
Business address: 145 PIPER'S HILL RD, WILTON, CT, 06897, United States
Mailing address: 145 PIPER'S HILL RD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ken@mediapost.com

Industry & Business Activity

NAICS

513199 All Other Publishers

This U.S. industry comprises establishments generally known as publishers (except newspaper, magazine, book, directory, mailing list, music, software, and greeting card publishers). These establishments may publish works in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FADNER MEDIA ENTERPRISES, LLC, NEW YORK 4096952 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FADNER MEDIA ENTERPRISES, LLC 401(K) PLAN 2023 133666451 2024-09-29 FADNER MEDIA ENTERPRISES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 519100
Sponsor’s telephone number 2034518672
Plan sponsor’s address 145 PIPER HILL ROAD, WILTON, CT, 068971500

Signature of

Role Plan administrator
Date 2024-09-29
Name of individual signing KENNETH FADNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-29
Name of individual signing KENNETH FADNER
Valid signature Filed with authorized/valid electronic signature
FADNER MEDIA ENTERPRISES LLC 401(K) PLAN 2023 061430147 2024-01-26 FADNER MEDIA ENTERPRISES LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 2034518672
Plan sponsor’s address 145 PIPERS HILL ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2024-01-26
Name of individual signing KENNETH FADNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-01-26
Name of individual signing KENNETH FADNER
Valid signature Filed with authorized/valid electronic signature
FADNER MEDIA ENTERPRISES LLC 401(K) PLAN 2023 061430147 2024-01-29 FADNER MEDIA ENTERPRISES LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 519100
Sponsor’s telephone number 2034518672
Plan sponsor’s address 145 PIPERS HILL RD, WILTON, CT, 068971500

Signature of

Role Plan administrator
Date 2024-01-29
Name of individual signing KENNETH FADNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-01-29
Name of individual signing KENNETH FADNER
Valid signature Filed with authorized/valid electronic signature
FADNER MEDIA ENTERPRISES, LLC 401(K) PLAN 2022 061430147 2024-01-25 FADNER MEDIA ENTERPRISES, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 519100
Sponsor’s telephone number 2034518672
Plan sponsor’s address 145 PIPERS HILL RD, WILTON, CT, 068971500

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing KENNETH FADNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-01-25
Name of individual signing KENNETH FADNER
Valid signature Filed with authorized/valid electronic signature
FADNER MEDIA ENTERPRISES, LLC 401(K) PLAN 2022 061430147 2024-01-25 FADNER MEDIA ENTERPRISES, LLC 26
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 519100
Sponsor’s telephone number 2034518672
Plan sponsor’s address 145 PIPERS HILL RD, WILTON, CT, 068971500

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing KENNETH FADNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-01-25
Name of individual signing KENNETH FADNER
Valid signature Filed with authorized/valid electronic signature
FADNER MEDIA ENTERPRISES, LLC 401(K) PLAN 2021 061430147 2024-01-25 FADNER MEDIA ENTERPRISES, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 519100
Sponsor’s telephone number 2034518672
Plan sponsor’s address 145 PIPERS HILL RD, WILTON, CT, 068971500

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing KENNETH FADNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-01-25
Name of individual signing KENNETH FADNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH FADNER Agent 145 PIPER'S HILL RD, WILTON, CT, 06897, United States 145 PIPER'S HILL RD, WILTON, CT, 06897, United States +1 203-451-8672 ken@mediapost.com 145 PIPER'S HILL RD, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH FADNER Officer 145 PIPER'S HILL RD, WILTON, CT, 06897, United States +1 203-451-8672 ken@mediapost.com 145 PIPER'S HILL RD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923643 2025-03-23 - Annual Report Annual Report -
BF-0012315281 2024-02-08 - Annual Report Annual Report -
BF-0011253519 2023-02-14 - Annual Report Annual Report -
BF-0010328009 2022-05-20 - Annual Report Annual Report 2022
0007241973 2021-03-18 - Annual Report Annual Report 2021
0006929435 2020-06-22 - Annual Report Annual Report 2020
0006510598 2019-03-30 - Annual Report Annual Report 2019
0006163024 2018-04-16 - Annual Report Annual Report 2018
0006163021 2018-04-16 - Annual Report Annual Report 2017
0005598245 2016-07-08 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8850288410 2021-02-14 0156 PPS 145 Pipers Hill Rd, Wilton, CT, 06897-1500
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 632615
Loan Approval Amount (current) 632615
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 Wilton, FAIRFIELD, CT, 06897-1500
Project Congressional District CT-04
Number of Employees 37
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 638091.89
Forgiveness Paid Date 2021-12-28
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