Search icon

MKP COMMUNICATIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MKP COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1994 (31 years ago)
Entity Number: 1857713
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 5 E 16TH ST FL 3, NEW YORK, NY, United States, 10003
Principal Address: 5 E 16TH STREET / 3RD FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 E 16TH ST FL 3, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
HILLARY KELBICK Chief Executive Officer 5 E 16TH STREET / 3RD FL, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
1195228
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_74153216
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133792355
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 5 E 16TH STREET / 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-10-06 2024-04-17 Address 5 E 16TH STREET / 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-10-06 2024-04-17 Address 5 E 16TH STREET / 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-08-09 2006-10-06 Address 5 EAST 16TH STREET, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-08-09 2006-10-06 Address 5 EAST 16TH STREET, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240417001798 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220629003240 2022-06-29 BIENNIAL STATEMENT 2020-10-01
151228000178 2015-12-28 CERTIFICATE OF MERGER 2016-01-01
141001006479 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121016006444 2012-10-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
265357.00
Total Face Value Of Loan:
265357.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
163059.00
Total Face Value Of Loan:
428416.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265357
Current Approval Amount:
428416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
433510.04
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265357
Current Approval Amount:
265357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267552.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State