Search icon

21ST CENTURY MEDIA, LLC

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

Company Details

Entity Name: 21ST CENTURY MEDIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2013
Business ALEI: 1095976
Annual report due: 31 Mar 2026
Business address: 368 TIMROD RD., MANCHESTER, CT, 06040, United States
Mailing address: 368 TIMROD RD, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: elainedunn@21stcminc.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT W. DUNN JR. Agent 368 TIMROD RD., MANCHESTER, CT, 06040, United States 368 TIMROD RD, MANCHESTER, CT, 06040, United States +1 860-916-1571 ElaineDunn@21stcminc.com 368 TIMROD RD., MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT W. DUNN JR. Officer 368 TIMROD RD, MANCHESTER, CT, 06040, United States +1 860-916-1571 ElaineDunn@21stcminc.com 368 TIMROD RD., MANCHESTER, CT, 06040, United States
ELAINE DUNN Officer 368 TIMROD RD, MANCHESTER, CT, 06040, United States - - 98 BIRCH ST, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027209 2025-03-18 - Annual Report Annual Report -
BF-0012242466 2024-02-05 - Annual Report Annual Report -
BF-0011307126 2023-01-30 - Annual Report Annual Report -
BF-0010256471 2022-02-22 - Annual Report Annual Report 2022
0007106628 2021-02-02 - Annual Report Annual Report 2021
0006779596 2020-02-18 - Annual Report Annual Report 2020
0006376734 2019-02-11 - Annual Report Annual Report 2019
0006328498 2019-01-21 - Annual Report Annual Report 2018
0006074607 2018-02-13 - Annual Report Annual Report 2017
0005757958 2017-02-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115678606 2021-03-16 0156 PPP 368 Timrod Rd, Manchester, CT, 06040-6749
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) 35833
Loan Approval Amount (current) 35833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06040-6749
Project Congressional District CT-01
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35996.95
Forgiveness Paid Date 2021-09-02
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