Search icon

DONAHER MEDIA, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DONAHER MEDIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 2016
Business ALEI: 1224420
Annual report due: 31 Mar 2026
Business address: 1785 BRONSON ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 1785 BRONSON ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cynthia@donahermedia.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CYNTHIA DONAHER Agent 1785 BRONSON ROAD, FAIRFIELD, CT, 06824, United States 1785 BRONSON ROAD, FAIRFIELD, CT, 06824, United States +1 917-679-5506 cynthia@donahermedia.com 1785 BRONSON ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
CYNTHIA DONAHER Officer 1785 BRONSON ROAD, FAIRFIELD, CT, 06824, United States +1 917-679-5506 cynthia@donahermedia.com 1785 BRONSON ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067957 2025-01-24 - Annual Report Annual Report -
BF-0012245757 2024-01-23 - Annual Report Annual Report -
BF-0010905863 2023-06-01 - Annual Report Annual Report -
BF-0008405542 2023-06-01 - Annual Report Annual Report 2020
BF-0009980159 2023-06-01 - Annual Report Annual Report -
BF-0011468782 2023-06-01 - Annual Report Annual Report -
BF-0008405539 2023-05-31 - Annual Report Annual Report 2018
BF-0008405541 2023-05-31 - Annual Report Annual Report 2019
BF-0008405540 2023-05-31 - Annual Report Annual Report 2017
BF-0011783130 2023-05-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3713157302 2020-04-29 0156 PPP 1785 Bronson Road, Fairfield, CT, 06824
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21011.39
Forgiveness Paid Date 2021-03-08
8917768407 2021-02-14 0156 PPS 1785 Bronson Rd, Fairfield, CT, 06824-2823
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-2823
Project Congressional District CT-04
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.83
Forgiveness Paid Date 2021-11-03
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