Search icon

HORSENECK MEDIA, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HORSENECK MEDIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 2018
Business ALEI: 1279843
Annual report due: 31 Mar 2026
Business address: C/O STEPHEN M. BANKER 51 Amogerone Crossway, GREENWICH, CT, 06830, United States
Mailing address: C/O STEPHEN M. BANKER 51 Amogerone Crossway, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: YFlynn@aol.com

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HORSENECK MEDIA, LLC, NEW YORK 5407670 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN M. BANKER Agent C/O STEPHEN M. BANKER 51 Amogerone Crossway, GREENWICH, CT, 06830, United States C/O STEPHEN M. BANKER 51 Amogerone Crossway, GREENWICH, CT, 06830, United States +1 203-979-5304 yflynn@aol.com 100 WOODSIDE DRIVE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN M. BANKER Officer 2 GREENWICH OFFICE PARK, SUITE 275, GREENWICH, CT, 06831, United States +1 203-979-5304 yflynn@aol.com 100 WOODSIDE DRIVE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013096890 2025-03-03 - Annual Report Annual Report -
BF-0012192535 2024-01-30 - Annual Report Annual Report -
BF-0011232988 2023-01-17 - Annual Report Annual Report -
BF-0010246603 2022-02-03 - Annual Report Annual Report 2022
0007091005 2021-02-01 - Annual Report Annual Report 2021
0006802999 2020-03-02 - Annual Report Annual Report 2020
0006407796 2019-02-25 - Annual Report Annual Report 2019
0006220847 2018-07-23 2018-07-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2125017708 2020-05-01 0156 PPP 2 GREENWICH OFFICE PARK STE 275, GREENWICH, CT, 06831
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58990
Loan Approval Amount (current) 58990
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 New Business or 2 years or less
Project Address GREENWICH, FAIRFIELD, CT, 06831-0401
Project Congressional District CT-04
Number of Employees 8
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59571.31
Forgiveness Paid Date 2021-04-29
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