Search icon

MKP COMMUNICATIONS INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MKP COMMUNICATIONS INC., CONNECTICUT 1195228 CONNECTICUT
Headquarter of MKP COMMUNICATIONS INC., ILLINOIS CORP_74153216 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MKP COMMUNICATIONS INC. 401(K) PLAN 2023 133792355 2024-07-09 MKP COMMUNICATIONS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2129835700
Plan sponsor’s address 5 EAST 16TH STREET - 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing HILLARY KELBICK
MKP COMMUNICATIONS INC. 401(K) PLAN 2022 133792355 2023-05-02 MKP COMMUNICATIONS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2129835700
Plan sponsor’s address 5 EAST 16TH STREET - 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing HILLARY KELBICK
MKP COMMUNICATIONS INC. 401(K) PLAN 2021 133792355 2022-03-23 MKP COMMUNICATIONS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2129835700
Plan sponsor’s address 5 EAST 16TH STREET - 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-03-23
Name of individual signing HILLARY KELBICK
MKP COMMUNICATIONS, INC. 401(K) PLAN 2020 133792355 2021-07-23 MKP COMMUNICATIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2129835700
Plan sponsor’s address 5 EAST 16TH STREET - 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing HILLARY KELBICK
MKP COMMUNICATIONS, INC. 401(K) PLAN 2019 133792355 2020-03-23 MKP COMMUNICATIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2129835700
Plan sponsor’s address 5 EAST 16TH STREET - 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing HILLARY KELBICK
MKP COMMUNICATIONS, INC. 401(K) PLAN 2018 133792355 2019-05-05 MKP COMMUNICATIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2129835700
Plan sponsor’s address 5 EAST 16TH STREET - 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-05-05
Name of individual signing HILLARY KELBICK
MKP COMMUNICATIONS, INC. 401(K) PLAN 2017 133792355 2018-05-07 MKP COMMUNICATIONS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2129835700
Plan sponsor’s address 5 EAST 16TH STREET - 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing HILLARY KELBICK
MKP COMMUNICATIONS, INC 401(K) PLAN 2016 133792355 2017-04-28 MKP COMMUNICATIONS, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2129835700
Plan sponsor’s address 5 E. 16TH STREET, 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-04-28
Name of individual signing HILLARY KELBICK
MKP COMMUNICATIONS, INC 401(K) PLAN 2015 133792355 2016-06-15 MKP COMMUNICATIONS, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2129835700
Plan sponsor’s address 5 E. 16TH STREET, 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing HILLARY KELBICK
MKP COMMUNICATIONS, INC 401(K) PLAN 2014 133792355 2015-05-11 MKP COMMUNICATIONS, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2129835700
Plan sponsor’s address 5 E. 16TH STREET, 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing HILLARY KELBICK
Role Employer/plan sponsor
Date 2015-05-11
Name of individual signing HILLARY KELBICK

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

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: Service of Process)
2006-10-06 2024-04-17 Address 5 E 16TH STREET / 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-08-09 2006-10-06 Address 5 EAST 16TH STREET, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
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 ST, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-01-05 2006-08-09 Address HILLARY KELBICK, 335 MADISON AVE., 8TH FL., NEW YORK, NY, 10017, 4605, USA (Type of address: Chief Executive Officer)
2001-01-05 2006-08-09 Address 335 MADISON AVE., 8TH FL, NEW YORK, NY, 10017, 4605, USA (Type of address: Principal Executive Office)
2001-01-05 2006-08-09 Address 335 MADISON AVE., 8TH FL, NEW YORK, NY, 10017, 4605, USA (Type of address: Service of Process)
1994-10-28 2003-04-14 Name MICHAELSON KELBICK PARTNERS INC.

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
081014002668 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061006002519 2006-10-06 BIENNIAL STATEMENT 2006-10-01
060809002714 2006-08-09 BIENNIAL STATEMENT 2004-10-01
030414000793 2003-04-14 CERTIFICATE OF AMENDMENT 2003-04-14
020924002564 2002-09-24 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5407447710 2020-05-01 0202 PPP 5 E 16TH ST FL 3, NEW YORK, NY, 10003-3112
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265357
Loan Approval Amount (current) 428416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-3112
Project Congressional District NY-10
Number of Employees 15
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433510.04
Forgiveness Paid Date 2021-08-09
5650768403 2021-02-09 0202 PPS 5 E 16th St Fl 3, New York, NY, 10003-3112
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265357
Loan Approval Amount (current) 265357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-3112
Project Congressional District NY-10
Number of Employees 13
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267552.56
Forgiveness Paid Date 2021-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State